Search icon

FRIENDLY HOME PARTIES, INC.

Company Details

Name: FRIENDLY HOME PARTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1962 (63 years ago)
Entity Number: 147117
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 25 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

Shares Details

Shares issued 17000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS HOFFMAN Chief Executive Officer 25 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 CORPORATE CIRCLE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
1996-04-30 2000-04-11 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-07-08 2000-04-11 Address 25 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Principal Executive Office)
1993-07-08 1996-04-30 Address 25 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
1971-08-04 1982-02-22 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
1969-12-12 1970-04-24 Name IDEAL HOME PARTIES, INC.
1962-04-25 1993-07-08 Address 661 SECOND ST., ALBANY, NY, 12206, USA (Type of address: Service of Process)
1962-04-25 1971-08-04 Shares Share type: NO PAR VALUE, Number of shares: 600, Par value: 0
1962-04-25 1969-12-12 Name IDEAL HOME TOY PARTIES INC.

Filings

Filing Number Date Filed Type Effective Date
140605002062 2014-06-05 BIENNIAL STATEMENT 2014-04-01
120605002711 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100413003285 2010-04-13 BIENNIAL STATEMENT 2010-04-01
080408003000 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060424002702 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040511002442 2004-05-11 BIENNIAL STATEMENT 2004-04-01
020508002332 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000411002518 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980519002315 1998-05-19 BIENNIAL STATEMENT 1998-04-01
960430002319 1996-04-30 BIENNIAL STATEMENT 1996-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10712511 0213100 1976-11-10 20 RAILROAD AVENUE, Albany, NY, 12205
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-11-10
Case Closed 1984-03-10
10700631 0213100 1976-10-13 20 RAILROAD AVENUE, Albany, NY, 12205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-13
Case Closed 1976-11-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-10-18
Abatement Due Date 1976-10-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1976-10-18
Abatement Due Date 1976-11-04
Nr Instances 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-10-18
Abatement Due Date 1976-11-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-10-18
Abatement Due Date 1976-11-04
Nr Instances 10
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-10-18
Abatement Due Date 1976-11-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-10-18
Abatement Due Date 1976-11-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State