Search icon

FRAMA BAG CO. INC.

Company Details

Name: FRAMA BAG CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1978 (47 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 484768
ZIP code: 10019
County: Bronx
Place of Formation: New York
Address: 119 W. 57TH ST., NEW YORK, NY, United States, 10019
Principal Address: 347 RIDER AVE, BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
W. PLAUT Chief Executive Officer 347 RIDER AVE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
DAVID SUGARMAN DOS Process Agent 119 W. 57TH ST., NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
20140328012 2014-03-28 ASSUMED NAME CORP INITIAL FILING 2014-03-28
DP-1594746 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
960509002663 1996-05-09 BIENNIAL STATEMENT 1996-04-01
950725002032 1995-07-25 BIENNIAL STATEMENT 1993-04-01
A481081-4 1978-04-24 CERTIFICATE OF INCORPORATION 1978-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11868346 0215600 1983-10-19 221 EAST 144 ST, New York -Richmond, NY, 10451
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1983-10-19
Case Closed 1983-12-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1984-01-09
Abatement Due Date 1984-01-16
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State