Search icon

FROELICH LEATHER CRAFT CO., INC.

Company Details

Name: FROELICH LEATHER CRAFT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1972 (53 years ago)
Date of dissolution: 06 Aug 1992
Entity Number: 323601
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVENUE, SUITE 2109, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%HERRICK FEINSTEIN MENDELSON & ABRAMSON DOS Process Agent 2 PARK AVENUE, SUITE 2109, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
C331168-2 2003-05-08 ASSUMED NAME CORP INITIAL FILING 2003-05-08
920806000173 1992-08-06 CERTIFICATE OF DISSOLUTION 1992-08-06
966572-7 1972-02-14 CERTIFICATE OF INCORPORATION 1972-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11780988 0215000 1982-02-16 18 WEST 18TH ST, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-02-16
Case Closed 1984-03-10
11816246 0215000 1978-03-30 18 WEST 18 STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-30
Case Closed 1984-03-10
11816162 0215000 1978-03-16 18 WEST 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-16
Case Closed 1978-04-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1978-03-21
Abatement Due Date 1978-03-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-03-21
Abatement Due Date 1978-03-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-03-21
Abatement Due Date 1978-03-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-21
Abatement Due Date 1978-03-28
Nr Instances 1
11779758 0215000 1975-12-22 18 W 18 STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-22
Case Closed 1976-01-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-06
Abatement Due Date 1976-01-14
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State