Search icon

PAUL T. FREUND CORPORATION

Company Details

Name: PAUL T. FREUND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1946 (79 years ago)
Date of dissolution: 24 Oct 2013
Entity Number: 59209
ZIP code: 14522
County: Monroe
Place of Formation: New York
Address: 216 PARK DRIVE / PO BOX 130, PALMYRA, NY, United States, 14522

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD J FREDERICK Chief Executive Officer 216 PARK DRIVE / PO BOX 130, PALMYRA, NY, United States, 14522

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 PARK DRIVE / PO BOX 130, PALMYRA, NY, United States, 14522

Form 5500 Series

Employer Identification Number (EIN):
160714401
Plan Year:
2009
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-10 2010-07-02 Address 216 PARK DR, PO BOX 130, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)
1998-06-10 2010-07-02 Address 216 PARK DR, PO BOX 130, PALMYRA, NY, 14522, USA (Type of address: Service of Process)
1998-06-10 2010-07-02 Address 216 PARK DR, PO BOX 130, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1995-03-10 1998-06-10 Address 216 PARK DR, PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
1995-03-10 1998-06-10 Address 216 PARK DR, PO BOX 187, PALMYRA, NY, 14522, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131024000802 2013-10-24 CERTIFICATE OF DISSOLUTION 2013-10-24
100702002651 2010-07-02 BIENNIAL STATEMENT 2010-06-01
080625002880 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060531002660 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040629002916 2004-06-29 BIENNIAL STATEMENT 2004-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-01-20
Type:
FollowUp
Address:
216 PARK DRIVE, PALMYRA, NY, 14522
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-07-24
Type:
Complaint
Address:
216 PARK DRIVE, PALMYRA, NY, 14522
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-09-05
Type:
Prog Other
Address:
216 PARK DRIVE, PALMYRA, NY, 14522
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-10
Type:
Complaint
Address:
216 PARK DRIVE, PALMYRA, NY, 14522
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-16
Type:
Complaint
Address:
216 PARK DRIVE, PALMYRA, NY, 14522
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2007-02-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SEITZ
Party Role:
Plaintiff
Party Name:
PAUL T. FREUND CORPORATION
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State