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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1175 W LONG LAKE RD, TROY, MI, United States, 48098 |
Name | Role | Address |
---|---|---|
JOSEPH R BACZKO | Chief Executive Officer | 1175 W LONG LAKE RD, TROY, MI, United States, 48098 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301460150 | 0216000 | 1998-10-05 | 715 DOBBS FERRY ROAD, WHITE PLAINS, NY, 10607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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