Search icon

FABLE TOY CO. INC.

Company Details

Name: FABLE TOY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1979 (46 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 534544
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 59 PEARL ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FABLE TOY CO. INC. DOS Process Agent 59 PEARL ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20160705026 2016-07-05 ASSUMED NAME LLC INITIAL FILING 2016-07-05
DP-95715 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A546688-4 1979-01-23 CERTIFICATE OF INCORPORATION 1979-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11621786 0235200 1973-07-26 59 PEARL STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-07-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1973-08-10
Abatement Due Date 1973-08-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 99
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1973-08-10
Abatement Due Date 1973-09-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 99
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1973-08-10
Abatement Due Date 1973-09-17
Nr Instances 99
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1973-08-10
Abatement Due Date 1973-09-17
Nr Instances 99
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1973-08-10
Abatement Due Date 1973-09-17
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 99

Date of last update: 18 Mar 2025

Sources: New York Secretary of State