Search icon

FREEDCO PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FREEDCO PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1946 (79 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 60211
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 366 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GEORGE NEWMAN DOS Process Agent 366 MADISON AVE., NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
DP-2088839 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
Z010463-2 1980-04-10 ASSUMED NAME CORP INITIAL FILING 1980-04-10
6854-86 1946-11-06 CERTIFICATE OF INCORPORATION 1946-11-06

Trademarks Section

Serial Number:
72300151
Mark:
FREEDCO
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1968-06-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
FREEDCO

Goods And Services

For:
SUSPENSION PARTS FOR MOTOR VEHICLES AND RUBBER BUSHINGS FOR SUSPENSION PARTS FOR MOTOR VEHICLES
International Classes:
019 - Primary Class
Class Status:
Expired
For:
REPLACEMENT PARTS FOR PASSENGER AUTOMOBILES, TRUCKS AND BUSES-NAMELY, UNIVERSAL JOINTS, FUEL PUMPS, CARBURETOR PARTS, FUEL AND OIL LINES, ENGINE PARTS, WATER PUMPS AND PARTS THEREOF, FAN BLADES, TRANSMISSION GEARS AND PARTS THEREOF, MOTOR MOUNTS, AND CLUTCH PLATES
International Classes:
023 - Primary Class
Class Status:
Expired
For:
OIL FILTERS FOR MOTOR VEHICLES
International Classes:
031 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-03-01
Type:
Planned
Address:
36-08 33 STREET, New York -Richmond, NY, 11106
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State