Name: | JOE FRENCH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1984 (41 years ago) |
Date of dissolution: | 09 Jul 1998 |
Entity Number: | 888038 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 6340 AVENUE N, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6340 AVENUE N, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
JOSEPH FRANGIPANI | Chief Executive Officer | 6340 AVENUE N, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-19 | 1998-05-05 | Address | 2750 HOMECREST AVENUE (116), BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1993-05-19 | 1998-05-05 | Address | 2750 HOMECREST AVENUE (116), BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1993-05-19 | 1998-05-05 | Address | 2750 HOMECREST AVENUE (116), BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
1984-01-16 | 1993-05-19 | Address | 6911 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980709000271 | 1998-07-09 | CERTIFICATE OF DISSOLUTION | 1998-07-09 |
980505002820 | 1998-05-05 | BIENNIAL STATEMENT | 1998-01-01 |
940114002694 | 1994-01-14 | BIENNIAL STATEMENT | 1994-01-01 |
930519002209 | 1993-05-19 | BIENNIAL STATEMENT | 1993-01-01 |
B058986-4 | 1984-01-16 | CERTIFICATE OF INCORPORATION | 1984-01-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106834153 | 0215600 | 1989-06-23 | 98-01 67TH AVENUE,, REGO PARK, NY, 11374 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901101154 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 I08 |
Issuance Date | 1989-08-04 |
Abatement Due Date | 1989-08-07 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-08-04 |
Abatement Due Date | 1989-08-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1989-08-04 |
Abatement Due Date | 1989-08-23 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1989-08-04 |
Abatement Due Date | 1989-08-23 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1989-08-04 |
Abatement Due Date | 1989-08-23 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100020 G02 |
Issuance Date | 1989-08-04 |
Abatement Due Date | 1989-08-23 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19260059 E01 |
Issuance Date | 1989-08-04 |
Abatement Due Date | 1989-09-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19260059 G08 |
Issuance Date | 1989-08-04 |
Abatement Due Date | 1989-09-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19260059 H |
Issuance Date | 1989-08-04 |
Abatement Due Date | 1989-09-09 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State