Search icon

FRIEND MANUFACTURING CORPORATION

Company Details

Name: FRIEND MANUFACTURING CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1957 (68 years ago)
Date of dissolution: 18 Dec 1998
Entity Number: 163259
ZIP code: 14067
County: Niagara
Place of Formation: New York
Address: 4441 PROSPECT ST., PO BOX 385, GASPORT, NY, United States, 14067

Shares Details

Shares issued 0

Share Par Value 250000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4441 PROSPECT ST., PO BOX 385, GASPORT, NY, United States, 14067

Chief Executive Officer

Name Role Address
TERRY P. CULP Chief Executive Officer 4441 PROSPECT ST., PO BOX 385, GASPORT, NY, United States, 14067

History

Start date End date Type Value
1957-01-29 1997-03-27 Address VILLAGE OF GASPORT, NIAGARA, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981218000109 1998-12-18 CERTIFICATE OF DISSOLUTION 1998-12-18
970327002124 1997-03-27 BIENNIAL STATEMENT 1997-01-01
951229000673 1995-12-29 CERTIFICATE OF MERGER 1995-12-31
C148486-2 1990-06-05 ASSUMED NAME CORP INITIAL FILING 1990-06-05
A607768-4 1979-09-20 CERTIFICATE OF MERGER 1979-09-30
50163 1957-01-29 CERTIFICATE OF INCORPORATION 1957-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17615410 0213600 1986-12-23 4441 PROSPECT STREET, GASPORT, NY, 14067
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-12-23
Case Closed 1987-02-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-30
Abatement Due Date 1987-02-02
Nr Instances 1
Nr Exposed 11
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1986-12-30
Abatement Due Date 1987-02-02
Nr Instances 1
Nr Exposed 11
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-12-30
Abatement Due Date 1987-02-02
Nr Instances 1
Nr Exposed 11
Citation ID 01004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-30
Abatement Due Date 1987-02-02
Nr Instances 1
Nr Exposed 11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State