Search icon

FRANLO CONTRACTING CORP.

Company Details

Name: FRANLO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1992 (33 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1665771
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 29 BEACH STREET, P.O. BOX 1096, MOUNT VERNON, NY, United States, 10550
Principal Address: 29 BEACH STREET, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN FRANCIOSA Chief Executive Officer 29 BEACH STREET, P.O. BOX 1096, MOUNT VERNON, NY, United States, 10550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 BEACH STREET, P.O. BOX 1096, MOUNT VERNON, NY, United States, 10550

History

Start date End date Type Value
1992-09-15 1993-09-17 Address 29 BEACH STREET, MT. VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2110652 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
080828002792 2008-08-28 BIENNIAL STATEMENT 2008-09-01
061002002241 2006-10-02 BIENNIAL STATEMENT 2006-09-01
041014002193 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020827002625 2002-08-27 BIENNIAL STATEMENT 2002-09-01
000911002158 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980911002101 1998-09-11 BIENNIAL STATEMENT 1998-09-01
960904002201 1996-09-04 BIENNIAL STATEMENT 1996-09-01
930917002528 1993-09-17 BIENNIAL STATEMENT 1993-09-01
920915000096 1992-09-15 CERTIFICATE OF INCORPORATION 1992-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300593993 0215600 1996-10-24 BAYCHESTER AVE, BET.TILLOTSON/GIVANAVE., BRONX, NY, 10471
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-12-18
Case Closed 1997-05-20

Related Activity

Type Referral
Activity Nr 200830172

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1996-12-20
Abatement Due Date 1996-12-26
Contest Date 1997-01-09
Final Order 1997-06-06
Nr Instances 3
Nr Exposed 5
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1377452 Intrastate Non-Hazmat 2005-05-26 2000 2004 1 1 Private(Property)
Legal Name FRANLO CONTRACTING CORP
DBA Name -
Physical Address 29 BEACH STREET, MT VERNON, NY, 10551-1096, US
Mailing Address P O BOX 1096, MT VERNON, NY, 10551-1096, US
Phone (914) 668-3440
Fax (914) 668-3483
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State