Search icon

FRANKLIN SQUARE FORD, INC.

Company Details

Name: FRANKLIN SQUARE FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jun 1992 (33 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 1641335
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 690 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 690 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
AMIR YEDID Chief Executive Officer 690 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1993-07-12 1998-06-02 Address 690 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1992-06-03 1993-07-12 Address 585 STEWART AVENUE SUITE 720, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1935383 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
020604002298 2002-06-04 BIENNIAL STATEMENT 2002-06-01
000530002140 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980602002611 1998-06-02 BIENNIAL STATEMENT 1998-06-01
930712002737 1993-07-12 BIENNIAL STATEMENT 1993-06-01
920603000452 1992-06-03 CERTIFICATE OF INCORPORATION 1992-06-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109111724 0214700 1994-03-23 690 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-03-23
Emphasis L: PAINT
Case Closed 1994-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1994-04-05
Abatement Due Date 1994-04-22
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 1994-04-05
Abatement Due Date 1994-04-15
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 10
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-04-05
Abatement Due Date 1994-05-20
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-05
Abatement Due Date 1994-05-20
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1994-04-05
Abatement Due Date 1994-05-20
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-04-05
Abatement Due Date 1994-05-20
Nr Instances 1
Nr Exposed 40
Gravity 00

Date of last update: 26 Feb 2025

Sources: New York Secretary of State