Search icon

T. FREDERICK JACKSON, INC.

Company Details

Name: T. FREDERICK JACKSON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1975 (50 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 359981
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
T. FREDERICK JACKSON, INC. DOS Process Agent 575 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1975-01-13 1989-06-02 Address 42-12 28TH. ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090616069 2009-06-16 ASSUMED NAME LLC INITIAL FILING 2009-06-16
DP-1219389 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
C018156-5 1989-06-02 CERTIFICATE OF AMENDMENT 1989-06-02
A206586-4 1975-01-13 APPLICATION OF AUTHORITY 1975-01-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-26
Type:
Planned
Address:
GREEN ACRES MALL, Valley Stream, NY, 11580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-03-14
Type:
Complaint
Address:
2 OHIO DRIVE, Lake Success, NY, 11042
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1983-01-11
Type:
Complaint
Address:
37 14 33 STREET, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-12-10
Type:
Planned
Address:
GREEN ACRES MALL, Valley Stream, NY, 11580
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-10-21
Type:
Planned
Address:
7TH ST AT CATHEDRAL AVE, Garden City, NY, 11530
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State