Search icon

FRANK'S NURSERY & CRAFTS, INC.

Company Details

Name: FRANK'S NURSERY & CRAFTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1989 (36 years ago)
Date of dissolution: 17 May 2002
Entity Number: 1321595
ZIP code: 48098
County: Suffolk
Place of Formation: Michigan
Address: 1175 W LONG LAKE RD, TROY, MI, United States, 48098

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1175 W LONG LAKE RD, TROY, MI, United States, 48098

Chief Executive Officer

Name Role Address
JOSEPH R BACZKO Chief Executive Officer 1175 W LONG LAKE RD, TROY, MI, United States, 48098

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
1993-02-17 1999-01-14 Address 6501 E. NEVADA, DETROIT, MI, 48234, USA (Type of address: Chief Executive Officer)
1993-02-17 1999-01-14 Address 6501 E. NEVADA, DETROIT, MI, 48234, USA (Type of address: Principal Executive Office)
1993-02-17 1999-01-14 Address ATTN: TAX DEPT., 6501 E. NEVADA, DETROIT, MI, 48234, USA (Type of address: Service of Process)
1989-07-17 1993-02-17 Address 6501 EAST NEVADA, DETROIT, MI, 48234, USA (Type of address: Service of Process)
1989-01-30 1999-12-10 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1989-01-30 1989-07-17 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020517000439 2002-05-17 CERTIFICATE OF MERGER 2002-05-17
010207002609 2001-02-07 BIENNIAL STATEMENT 2001-01-01
991210000881 1999-12-10 CERTIFICATE OF CHANGE 1999-12-10
990114002204 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970402002812 1997-04-02 BIENNIAL STATEMENT 1997-01-01
940120002784 1994-01-20 BIENNIAL STATEMENT 1994-01-01
930217003012 1993-02-17 BIENNIAL STATEMENT 1993-01-01
C033877-5 1989-07-17 CERTIFICATE OF MERGER 1989-07-17
B735318-4 1989-01-30 APPLICATION OF AUTHORITY 1989-01-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301460150 0216000 1998-10-05 715 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-10-05
Case Closed 1998-11-23

Related Activity

Type Complaint
Activity Nr 201993862
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100141 A05
Issuance Date 1998-11-02
Abatement Due Date 1998-11-17
Nr Instances 1
Nr Exposed 21
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100176 C
Issuance Date 1998-11-02
Abatement Due Date 1998-11-17
Nr Instances 1
Nr Exposed 21
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1998-11-02
Abatement Due Date 1998-11-06
Nr Instances 1
Nr Exposed 11
Gravity 01
300133659 0214700 1997-05-20 3987 HEMPSTEAD TURNPIKE, LEVITTOWN, NY, 11756
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-06-30
Case Closed 1997-06-30

Related Activity

Type Referral
Activity Nr 200150902
Safety Yes
109036277 0216000 1995-10-03 715 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-10-03
Case Closed 1995-12-12

Related Activity

Type Referral
Activity Nr 901780486
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-10-13
Abatement Due Date 1995-10-18
Current Penalty 1575.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard LIFTING
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100023 C01
Issuance Date 1995-10-13
Abatement Due Date 1995-10-18
Current Penalty 7875.0
Initial Penalty 12500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
109036400 0216000 1995-10-03 2458 CENTRAL PARK AVE., YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-10-03
Case Closed 1995-12-12

Related Activity

Type Complaint
Activity Nr 76504752
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1995-10-13
Abatement Due Date 1995-10-18
Current Penalty 1575.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100305 G01 III
Issuance Date 1995-10-13
Abatement Due Date 1995-10-30
Current Penalty 126.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1995-10-13
Abatement Due Date 1995-10-18
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State