Search icon

PREFERRED FOUNDATIONS INC.

Company Details

Name: PREFERRED FOUNDATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1946 (78 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 60473
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 465 LIVONIA AVENUE, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PREFERRED FOUNDATIONS INC. DOS Process Agent 465 LIVONIA AVENUE, BROOKLYN, NY, United States, 11207

Filings

Filing Number Date Filed Type Effective Date
C320587-2 2002-08-28 ASSUMED NAME CORP INITIAL FILING 2002-08-28
DP-812943 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
6880-33 1946-12-06 CERTIFICATE OF INCORPORATION 1946-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11500667 0214700 1974-11-19 210 HANSE AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-11-19
Case Closed 1975-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-11-22
Abatement Due Date 1974-12-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-11-22
Abatement Due Date 1974-12-27
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 C02 VI
Issuance Date 1974-11-22
Abatement Due Date 1974-12-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-11-22
Abatement Due Date 1974-12-27
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1974-11-22
Abatement Due Date 1974-12-27
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-11-22
Abatement Due Date 1974-11-26
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State