Search icon

FRIGITEMP CORP.

Headquarter

Company Details

Name: FRIGITEMP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1945 (80 years ago)
Date of dissolution: 29 Dec 1982
Entity Number: 56025
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 67 IRVING PLACE, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 656

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FRIGITEMP CORP., MISSISSIPPI 208934 MISSISSIPPI
Headquarter of FRIGITEMP CORP., Alabama 000-852-755 Alabama
Headquarter of FRIGITEMP CORP., FLORIDA 836331 FLORIDA
Headquarter of FRIGITEMP CORP., CONNECTICUT 0018252 CONNECTICUT

DOS Process Agent

Name Role Address
FRIGITEMP CORP. DOS Process Agent 67 IRVING PLACE, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1977-07-14 1977-07-14 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1977-07-14 1977-07-14 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1
1971-12-06 1977-07-14 Address 121 EAST 18TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1971-12-06 1977-07-14 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.1
1968-07-12 1971-12-06 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.1
1965-10-26 1971-12-06 Address 329 HERZL STREET, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
1959-11-17 1965-10-26 Shares Share type: NO PAR VALUE, Number of shares: 210, Par value: 0
1945-04-18 1965-10-26 Address 16 COURT STREET, BROOKLYN, NY, 11241, USA (Type of address: Service of Process)
1945-04-18 1959-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-89023 1982-12-29 DISSOLUTION BY PROCLAMATION 1982-12-29
A783566-2 1981-07-22 ASSUMED NAME CORP INITIAL FILING 1981-07-22
A415173-22 1977-07-14 CERTIFICATE OF AMENDMENT 1977-07-14
A132810-5 1974-02-01 CERTIFICATE OF MERGER 1974-02-01
A38270B-4 1972-12-29 CERTIFICATE OF MERGER 1972-12-29
A35700-3 1972-12-19 CERTIFICATE OF MERGER 1972-12-19
A29814-6 1972-11-21 CERTIFICATE OF MERGER 1972-11-21
A2217-2 1972-07-13 CERTIFICATE OF AMENDMENT 1972-07-13
950064-6 1971-12-06 CERTIFICATE OF AMENDMENT 1971-12-06
693853-4 1968-07-12 CERTIFICATE OF AMENDMENT 1968-07-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11656790 0235300 1977-12-06 737 ATKINS AVE, New York -Richmond, NY, 11208
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-12-06
Case Closed 1984-03-10
11703634 0235300 1977-11-16 737 ATKINS AVENUE, New York -Richmond, NY, 11208
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-16
Case Closed 1978-01-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1977-12-13
Abatement Due Date 1977-11-25
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1977-11-22
Abatement Due Date 1977-12-02
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1977-11-22
Abatement Due Date 1977-11-28
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1977-11-22
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-11-22
Abatement Due Date 1977-11-23
Nr Instances 10

Date of last update: 19 Mar 2025

Sources: New York Secretary of State