Search icon

FRATELLI BRANCA & CO., INC.

Company Details

Name: FRATELLI BRANCA & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1932 (93 years ago)
Date of dissolution: 03 Jun 2010
Entity Number: 43453
ZIP code: 10166
County: New York
Place of Formation: New York
Address: C/O GREENBERG TRAURIG LLP, 200 PARK AVENUE, NY, NY, United States, 10166
Principal Address: 12-14 DESBROSSES ST, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
LUIGI SANTA MARIA Chief Executive Officer 600 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
LUIGI SANTA MARIA DOS Process Agent C/O GREENBERG TRAURIG LLP, 200 PARK AVENUE, NY, NY, United States, 10166

History

Start date End date Type Value
2003-07-29 2005-04-18 Address 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-04-21 2009-03-11 Address 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1998-04-21 2003-07-29 Address C/O PAVIA & HARCOURT, 600 MADISON AVE 12TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1995-10-05 1998-04-21 Address C/O PAVIA & HARCOURT, 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1995-10-05 1998-04-21 Address VIA BROLETTO, 35, MILANO, 20121, ITA (Type of address: Chief Executive Officer)
1995-10-05 1998-04-21 Address C/O PAVIA & HARCOURT, 600 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1932-09-26 1995-10-05 Address SHELTON HOTEL, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100603000621 2010-06-03 CERTIFICATE OF DISSOLUTION 2010-06-03
090311002424 2009-03-11 BIENNIAL STATEMENT 2008-09-01
050418000236 2005-04-18 CERTIFICATE OF CHANGE 2005-04-18
030729000690 2003-07-29 CERTIFICATE OF CHANGE 2003-07-29
020828002777 2002-08-28 BIENNIAL STATEMENT 2002-09-01
000911002440 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980914002474 1998-09-14 BIENNIAL STATEMENT 1998-09-01
980720002289 1998-07-20 BIENNIAL STATEMENT 1998-09-01
980421002490 1998-04-21 BIENNIAL STATEMENT 1996-09-01
951005002218 1995-10-05 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11754371 0215000 1976-04-30 12/14 DESBROSSES STREET, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-30
Case Closed 1976-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-04
Abatement Due Date 1976-05-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-05-04
Abatement Due Date 1976-05-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-05-04
Abatement Due Date 1976-05-07
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-05-04
Abatement Due Date 1976-05-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 11
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-05-04
Abatement Due Date 1976-05-15
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1976-05-04
Abatement Due Date 1976-05-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A
Issuance Date 1976-05-04
Abatement Due Date 1976-05-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-04
Abatement Due Date 1976-05-14
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-05-04
Abatement Due Date 1976-05-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100144 A03
Issuance Date 1976-04-30
Abatement Due Date 1976-05-07
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State