Search icon

FREECAST ALLOYS, INC.

Company Details

Name: FREECAST ALLOYS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 346382
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HENRY R. SCHEINKMAN DOS Process Agent 570 SEVENTH AVE., NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
DP-2098059 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C353298-2 2004-09-27 ASSUMED NAME CORP INITIAL FILING 2004-09-27
A164536-4 1974-06-24 CERTIFICATE OF INCORPORATION 1974-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11663358 0235300 1980-08-07 310 MCGUINESS BLVD, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-08-07
Case Closed 1984-03-10
11706579 0235300 1980-07-17 310 MCGUINESS BOULEVARD, New York -Richmond, NY, 11222
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-07-17
Case Closed 1981-04-28

Related Activity

Type Complaint
Activity Nr 320366206

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1980-07-21
Abatement Due Date 1980-07-25
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1980-07-21
Abatement Due Date 1980-07-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1980-07-21
Abatement Due Date 1980-07-25
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1980-07-21
Abatement Due Date 1980-07-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1980-07-21
Abatement Due Date 1980-08-01
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1980-07-21
Abatement Due Date 1980-07-25
Nr Instances 1
11673456 0235300 1977-05-27 310 MCGUINESS BLVD, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-05-27
Case Closed 1984-03-10
11649787 0235300 1977-05-03 310 MC GUINESS BLVD, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-03
Case Closed 1977-06-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-13
Abatement Due Date 1977-05-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-05-13
Abatement Due Date 1977-05-20
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1977-05-13
Abatement Due Date 1977-05-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-05-13
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-13
Abatement Due Date 1977-05-20
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State