Search icon

FRANCHET METAL CRAFT, INC.

Company Details

Name: FRANCHET METAL CRAFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1947 (78 years ago)
Date of dissolution: 02 Aug 2018
Entity Number: 79907
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 178-32 93RD AVE, JAMAICA, NY, United States, 11433

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
FRANK GRODIO DOS Process Agent 178-32 93RD AVE, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
FRANK GRODIO Chief Executive Officer 178-32 93RD AVE, JAMAICA, NY, United States, 11433

History

Start date End date Type Value
1995-05-10 2003-05-06 Address 178-32 93AVE, JAMAICA, NY, 11433, 1489, USA (Type of address: Chief Executive Officer)
1995-05-10 2003-05-06 Address 178-32 93 AVE, JAMAICA, NY, 11433, 1489, USA (Type of address: Principal Executive Office)
1995-05-10 2003-05-06 Address 178-32 93 AVE, JAMAICA, NY, 11433, 1489, USA (Type of address: Service of Process)
1947-05-23 1995-05-10 Address 89-31 - 161ST ST., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802000575 2018-08-02 CERTIFICATE OF DISSOLUTION 2018-08-02
150504006946 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506006011 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110516003005 2011-05-16 BIENNIAL STATEMENT 2011-05-01
090422002664 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070509002947 2007-05-09 BIENNIAL STATEMENT 2007-05-01
050630002182 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030506002226 2003-05-06 BIENNIAL STATEMENT 2003-05-01
010511002495 2001-05-11 BIENNIAL STATEMENT 2001-05-01
990510002677 1999-05-10 BIENNIAL STATEMENT 1999-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11900073 0215600 1977-11-30 178-32 93RD AVENUE, New York -Richmond, NY, 11432
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-30
Case Closed 1984-03-10
11899804 0215600 1977-10-12 178-32 93RD AVENUE, New York -Richmond, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-12
Case Closed 1977-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-10-13
Abatement Due Date 1977-11-26
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-10-13
Abatement Due Date 1977-11-26
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-10-13
Abatement Due Date 1977-11-26
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-10-13
Abatement Due Date 1977-10-19
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-10-13
Abatement Due Date 1977-10-16
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State