Search icon

FRENDOLPH CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FRENDOLPH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1975 (50 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 367566
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 750 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11788
Principal Address: 750 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
CLIFFORD O. RUDOLPH Chief Executive Officer 750 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1983-04-22 1989-03-22 Address 800 VETERANS MEMORIAL, HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1975-04-17 1983-04-22 Address 145 SYCAMORE AVE., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090911052 2009-09-11 ASSUMED NAME CORP INITIAL FILING 2009-09-11
DP-1485057 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000046004763 1993-09-13 BIENNIAL STATEMENT 1993-04-01
921109002851 1992-11-09 BIENNIAL STATEMENT 1992-04-01
B756486-2 1989-03-22 CERTIFICATE OF AMENDMENT 1989-03-22

Trademarks Section

Serial Number:
73388679
Mark:
PROM
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1982-09-24
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PROM

Goods And Services

For:
Pre-Engineered Relocatable Metal Office Modules
First Use:
1981-09-01
International Classes:
006 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-10-25
Type:
Planned
Address:
PLANT 26 GRUMMAN AIR CRAFT, BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-15
Type:
Planned
Address:
BUILDING 26 GRUMMAN AEROSPACE, BETHPAGE, NY, 11714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-09
Type:
Planned
Address:
100 SOUTHERN BLVD, Nesconset, NY, 11767
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-05
Type:
Planned
Address:
VETERANS HGWY & RTE 111, Hauppauge, NY, 11788
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-05-23
Type:
Planned
Address:
N W C OLD WALT WHITMAN RD, Melville, NY, 11746
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1994-07-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
FRENDOLPH CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-05-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Role:
Plaintiff
Party Name:
FRENDOLPH CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
1993-05-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOSQUADRO,
Party Role:
Plaintiff
Party Name:
FRENDOLPH CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State