Search icon

JOE FRENCH, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6340 AVENUE N, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
JOSEPH FRANGIPANI Chief Executive Officer 6340 AVENUE N, BROOKLYN, NY, United States, 11234

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106834153 0215600 1989-06-23 98-01 67TH AVENUE,, REGO PARK, NY, 11374
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-06-23
Case Closed 1989-11-30

Related Activity

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