Search icon

Frederick's of Hollywood Group Inc.

Company Details

Name: Frederick's of Hollywood Group Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 03 Dec 1997 (27 years ago)
Business ID: 649920
State of Incorporation: NEW YORK
Principal Office Address: 6255 Sunset Blvd.;6th Floor;Hollywood, CA 90028
Historical names: MOVIE STAR, INC.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Thomas Rende Director 6255 Sunset Blvd.6th Floor, Hollywood, CA 90028
Linda Lore Director 6255 Sunset Blvd.6th Floor, Hollywood, CA 90028
Peter Cole Director 6255 Sunset Blvd.6th Floor, Hollywood, CA 90028
Thomas Lynch Director 6255 Sunset Blvd.6th Floor, Hollywood, CA 90028
John Eisel Director 6255 Sunset Blvd.6th Floor, Hollywood, CA 90028
William Harley Director 6255 Sunset Blvd.6th Floor, Hollywood, CA 90028
Milton Walters Director 6255 Sunset Blvd.6th Floor, Hollywood, CA 90028

Secretary

Name Role Address
Thomas Rende Secretary 6255 Sunset Blvd.6th Floor, Hollywood, CA 90028

Treasurer

Name Role Address
Thomas Rende Treasurer 6255 Sunset Blvd.6th Floor, Hollywood, CA 90028

President

Name Role Address
Linda Lore President 6255 Sunset Blvd.6th Floor, Hollywood, CA 90028

Other

Name Role Address
Thomas Lynch Other 6255 Sunset Blvd.6th Floor, Hollywood, CA 90028

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2011-07-14 Withdrawal
Annual Report Filed 2011-03-15 Annual Report
Annual Report Filed 2010-03-29 Annual Report
Annual Report Filed 2009-05-05 Annual Report
Amendment Form Filed 2009-03-27 Amendment
Annual Report Filed 2008-07-25 Annual Report
Amendment Form Filed 2008-07-11 Amendment
Annual Report Filed 2007-12-04 Annual Report

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13567623 0419400 1976-08-24 HWYS 11 AND 26, Poplarville, MS, 39470
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-08-24
Case Closed 1976-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-08-31
Abatement Due Date 1976-09-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-08-31
Abatement Due Date 1976-09-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-08-31
Abatement Due Date 1976-09-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-08-31
Abatement Due Date 1976-09-30
Nr Instances 40
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-08-31
Abatement Due Date 1976-09-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-08-31
Abatement Due Date 1976-09-08
Nr Instances 1
13588322 0419400 1976-01-13 205 HICKORY STREET, Ellisville, MS, 39437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-13
Case Closed 1976-02-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1976-01-16
Abatement Due Date 1976-02-09
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-01-16
Abatement Due Date 1976-02-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 100
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-01-16
Abatement Due Date 1976-02-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 040041
Issuance Date 1976-01-16
Abatement Due Date 1976-02-09
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 041055
Issuance Date 1976-01-16
Abatement Due Date 1976-02-09
Nr Instances 2
13512074 0419400 1974-07-17 2ND STREET, Bude, MS, 39630
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1974-07-19
Abatement Due Date 1974-07-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-07-19
Abatement Due Date 1974-08-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1974-07-19
Abatement Due Date 1974-08-23
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 30
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B05
Issuance Date 1974-07-19
Abatement Due Date 1974-07-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1974-07-19
Abatement Due Date 1974-08-23
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 99
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1974-07-19
Abatement Due Date 1974-08-23
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 19
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-07-19
Abatement Due Date 1974-07-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
13524665 0419400 1974-02-21 MAIN STREET, Lumberton, MS, 39455
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-02-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1974-02-27
Abatement Due Date 1974-04-11
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 99
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1974-02-27
Abatement Due Date 1974-04-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1974-02-27
Abatement Due Date 1974-04-11
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1974-02-27
Abatement Due Date 1974-04-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4

Date of last update: 01 May 2025

Sources: Company Profile on Mississippi Secretary of State Website