-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
FLO-MYR ACCESSORIES INC.
Company Details
Name: |
FLO-MYR ACCESSORIES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Apr 1976 (49 years ago)
|
Date of dissolution: |
25 Sep 1991 |
Entity Number: |
398523 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
New York |
Address: |
369 LEXINGTON, AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
% BODNER & FREIS
|
DOS Process Agent
|
369 LEXINGTON, AVE, NEW YORK, NY, United States, 10017
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20191121017
|
2019-11-21
|
ASSUMED NAME LLC INITIAL FILING
|
2019-11-21
|
DP-562074
|
1991-09-25
|
DISSOLUTION BY PROCLAMATION
|
1991-09-25
|
A311577-4
|
1976-04-30
|
CERTIFICATE OF INCORPORATION
|
1976-04-30
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11847886
|
0215600
|
1977-08-30
|
168-48 JAMAICA AVE, New York -Richmond, NY, 11432
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-08-30
|
Case Closed |
1984-03-10
|
|
11847803
|
0215600
|
1977-07-19
|
168-48 JAMAICA AVE, NY, 11432
|
|
Inspection Type |
Complaint
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1977-07-20
|
Case Closed |
1977-08-31
|
Related Activity
Type |
Complaint |
Activity Nr |
320395312 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19100022 A01 |
Issuance Date |
1977-07-25 |
Abatement Due Date |
1977-08-23 |
Nr Instances |
2 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19100023 B01 I |
Issuance Date |
1977-07-25 |
Abatement Due Date |
1977-08-01 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100037 Q05 |
Issuance Date |
1977-07-25 |
Abatement Due Date |
1977-08-01 |
Nr Instances |
1 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100215 B09 |
Issuance Date |
1977-07-25 |
Abatement Due Date |
1977-08-01 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025045 |
Issuance Date |
1977-07-25 |
Abatement Due Date |
1977-08-12 |
Nr Instances |
1 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025051 |
Issuance Date |
1977-07-25 |
Abatement Due Date |
1977-08-12 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State