Search icon

FRANK MODE, INC.

Company Details

Name: FRANK MODE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1954 (71 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 94542
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4118 TENTH AVE., BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK MODE, INC. DOS Process Agent 4118 TENTH AVE., BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
DP-1324682 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
B088760-2 1984-04-09 ASSUMED NAME CORP INITIAL FILING 1984-04-09
8749-130 1954-06-04 CERTIFICATE OF INCORPORATION 1954-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11699501 0235300 1979-07-17 341 39TH STREET, New York -Richmond, NY, 11232
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-07-17
Case Closed 1979-08-01

Related Activity

Type Complaint
Activity Nr 320365042

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1979-07-19
Abatement Due Date 1979-07-26
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1979-07-19
Abatement Due Date 1979-07-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1979-07-19
Abatement Due Date 1979-07-26
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-07-19
Abatement Due Date 1979-07-24
Nr Instances 1
11649670 0235300 1977-03-29 341 39TH STREET, New York -Richmond, NY, 11232
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-29
Case Closed 1984-03-10
11649571 0235300 1977-02-28 341 39TH STREET, New York -Richmond, NY, 11232
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-02-28
Case Closed 1977-04-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-02
Abatement Due Date 1977-03-05
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-03-02
Abatement Due Date 1977-03-09
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1977-03-02
Abatement Due Date 1977-03-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-03-02
Abatement Due Date 1977-03-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-02
Abatement Due Date 1977-03-22
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9403060 Other Labor Litigation 1994-04-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-26
Termination Date 1994-07-21
Section 2201

Parties

Name LAUFMAN
Role Plaintiff
Name FRANK MODE, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State