Search icon

MARS FUDGE & FRUIT CO., INC.

Company Details

Name: MARS FUDGE & FRUIT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 1952 (72 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 85598
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 778 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 778 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11221

Chief Executive Officer

Name Role Address
MARVIN R. KOHL Chief Executive Officer 778 LEXINGTON AVENUE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
1952-12-10 1995-07-24 Address 234 EAST 37TH ST., BROOKLYN, NY, 11203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1659671 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
950724002466 1995-07-24 BIENNIAL STATEMENT 1993-12-01
950525000335 1995-05-25 CERTIFICATE OF MERGER 1995-05-25
B043275-2 1983-11-28 ASSUMED NAME CORP INITIAL FILING 1983-11-28
8995-46 1955-04-20 CERTIFICATE OF AMENDMENT 1955-04-20
8370-80 1952-12-10 CERTIFICATE OF INCORPORATION 1952-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11699899 0235300 1979-11-06 778 & 811 LEXINGTON AVE, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1979-11-06
Case Closed 1984-03-10
11661303 0235300 1979-03-26 778-811 LEXINGTON AVE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-27
Case Closed 1979-11-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1979-03-30
Abatement Due Date 1979-04-02
Current Penalty 200.0
Initial Penalty 600.0
Contest Date 1979-04-15
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1979-03-30
Abatement Due Date 1979-04-12
Contest Date 1979-04-15
Nr Instances 1
11681897 0235300 1976-10-05 811 LEXINGTON AVENUE, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-05
Case Closed 1984-03-10
11681798 0235300 1976-09-07 811 LEXINGTON AVENUE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-07
Case Closed 1976-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-09
Abatement Due Date 1976-09-15
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-09-09
Abatement Due Date 1976-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-09-09
Abatement Due Date 1976-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-09-09
Abatement Due Date 1976-09-30
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-09-09
Abatement Due Date 1976-09-30
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1976-09-09
Abatement Due Date 1976-09-30
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1976-09-09
Abatement Due Date 1976-09-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-09
Abatement Due Date 1976-09-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-09-09
Abatement Due Date 1976-09-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-09
Abatement Due Date 1976-09-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-09-09
Abatement Due Date 1976-09-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-09-09
Abatement Due Date 1976-09-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1976-09-09
Abatement Due Date 1976-09-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State