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
Name | Role | Address |
---|---|---|
FRANK GRODIO | DOS Process Agent | 178-32 93RD AVE, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
FRANK GRODIO | Chief Executive Officer | 178-32 93RD AVE, JAMAICA, NY, United States, 11433 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11900073 | 0215600 | 1977-11-30 | 178-32 93RD AVENUE, New York -Richmond, NY, 11432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11899804 | 0215600 | 1977-10-12 | 178-32 93RD AVENUE, New York -Richmond, NY, 11432 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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