Search icon

IDEAL HANDBAG FRAME MFG. CORP.

Company Details

Name: IDEAL HANDBAG FRAME MFG. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1947 (78 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 79511
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 339-349 GREENE AVE., BROOKLYN, NY, United States, 11238
Principal Address: 339 GREENE AVENUE, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 400

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
IDEAL HANDBAG FRAME MFG. CORP. DOS Process Agent 339-349 GREENE AVE., BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
LEONARD FRIEDMAN Chief Executive Officer 339 GREENE AVENUE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
1948-12-06 1974-05-09 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1947-10-09 1948-12-06 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1947-03-20 1947-10-09 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1947-03-20 1950-12-27 Address 1544 ATLANTIC AVE., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1276274 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930616002837 1993-06-16 BIENNIAL STATEMENT 1993-03-01
A941333-5 1983-01-17 ASSUMED NAME CORP INITIAL FILING 1983-01-17
A154638-3 1974-05-09 CERTIFICATE OF AMENDMENT 1974-05-09
7912-128 1950-12-27 CERTIFICATE OF AMENDMENT 1950-12-27
7407-32 1948-12-06 CERTIFICATE OF AMENDMENT 1948-12-06
7112-127 1947-10-09 CERTIFICATE OF AMENDMENT 1947-10-09
6973-114 1947-03-20 CERTIFICATE OF INCORPORATION 1947-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11648250 0235300 1975-08-15 339 GREENE AVENUE, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-15
Case Closed 1984-03-10
11648045 0235300 1975-06-17 339-345 GREENE AVENUE, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-17
Case Closed 1975-08-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-24
Abatement Due Date 1975-07-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-06-24
Abatement Due Date 1975-07-18
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-06-24
Abatement Due Date 1975-07-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-06-24
Abatement Due Date 1975-06-27
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 C02 I
Issuance Date 1975-06-24
Abatement Due Date 1975-07-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 11
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-06-24
Abatement Due Date 1975-07-18
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1975-06-24
Abatement Due Date 1975-07-18
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State