Search icon

TRENDSFLOW INTERNATIONAL INC.

Company Details

Name: TRENDSFLOW INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2010 (15 years ago)
Date of dissolution: 10 Jun 2019
Entity Number: 3921419
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 17016 LITHONIA AVE, FL 2, FLUSHING, NY, United States, 11365
Principal Address: 1350 5TH AVE 5D, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17016 LITHONIA AVE, FL 2, FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
JING LIN Chief Executive Officer 1350 5TH AVE 5D, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2010-03-09 2012-11-06 Address 1350 5TH AVE., #5D, NEW YORK, NY, 10026, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190610000256 2019-06-10 CERTIFICATE OF DISSOLUTION 2019-06-10
121106000520 2012-11-06 CERTIFICATE OF CHANGE 2012-11-06
120614002643 2012-06-14 BIENNIAL STATEMENT 2012-03-01
100309000223 2010-03-09 CERTIFICATE OF INCORPORATION 2010-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343421095 0215000 2018-08-28 25 COOPER SQ, NEW YORK, NY, 10003
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-08-28
Case Closed 2020-01-08

Related Activity

Type Referral
Activity Nr 1375583
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2018-08-29
Current Penalty 5000.0
Initial Penalty 5000.0
Final Order 2019-01-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours. a) On or about 5/22/2018, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an amputation.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State