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

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-03-23
Type:
Planned
Address:
690 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-05-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
TAMARGO
Party Role:
Plaintiff
Party Name:
FRANKLIN SQUARE FORD, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State