Search icon

FANCY TRIMS INC.

Company Details

Name: FANCY TRIMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Feb 1977 (48 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 424494
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 W. 30TH ST., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FANCY TRIMS INC. DOS Process Agent 115 W. 30TH ST., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
20100930030 2010-09-30 ASSUMED NAME CORP INITIAL FILING 2010-09-30
DP-608587 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A379091-3 1977-02-17 CERTIFICATE OF INCORPORATION 1977-02-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11745841 0215000 1977-08-09 115 WEST 30 STREET, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-09
Case Closed 1984-03-10
11815149 0215000 1977-06-06 115 WEST 30 STREET, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-06-06
Case Closed 1977-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 A03
Issuance Date 1977-06-08
Abatement Due Date 1977-06-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-06-08
Abatement Due Date 1977-06-29
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-06-08
Abatement Due Date 1977-06-29
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-06-08
Abatement Due Date 1977-06-29
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-06-08
Abatement Due Date 1977-06-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-06-08
Abatement Due Date 1977-06-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-06-08
Abatement Due Date 1977-06-11
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1977-06-08
Abatement Due Date 1977-06-29
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State