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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 690 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
AMIR YEDID | Chief Executive Officer | 690 HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, United States, 11010 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109111724 | 0214700 | 1994-03-23 | 690 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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