Search icon

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