Search icon

FREEDMAN DIE CUTTERS, INC.

Company Details

Name: FREEDMAN DIE CUTTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1939 (86 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 51670
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 655 SIXTH AVE., NEW YORK, NY, United States, 10010

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FREEDMAN DIE CUTTERS, INC. DOS Process Agent 655 SIXTH AVE., NEW YORK, NY, United States, 10010

History

Start date End date Type Value
1939-06-26 1967-05-08 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1577201 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
C162572-1 1990-07-13 ASSUMED NAME CORP DISCONTINUANCE 1990-07-13
C038013-2 1989-07-27 ASSUMED NAME CORP INITIAL FILING 1989-07-27
617282-3 1967-05-08 CERTIFICATE OF AMENDMENT 1967-05-08
5559-28 1939-06-26 CERTIFICATE OF INCORPORATION 1939-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11711264 0215000 1976-02-20 285 LAFAYETTE STREET, New York -Richmond, NY, 10012
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-20
Case Closed 1976-11-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-17
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-02-25
Abatement Due Date 1976-03-17
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1976-03-15
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-02-25
Abatement Due Date 1976-03-17
Contest Date 1976-03-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-02-25
Abatement Due Date 1976-03-17
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-17
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-03-15
Nr Instances 5
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Contest Date 1976-03-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 M01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-26
Contest Date 1976-03-15
Nr Instances 14
Citation ID 01008
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Contest Date 1976-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1981-04-03
Abatement Due Date 1981-04-09
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1981-04-03
Abatement Due Date 1981-04-09
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State