Search icon

FRANK MURKEN, INC.

Company Details

Name: FRANK MURKEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 1965 (60 years ago)
Date of dissolution: 05 Feb 1990
Entity Number: 184224
ZIP code: 12307
County: Schenectady
Place of Formation: New York
Address: 201 NOTT TERRACE, SCHENECTADY, NY, United States, 12307

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK MURKEN, INC. DOS Process Agent 201 NOTT TERRACE, SCHENECTADY, NY, United States, 12307

History

Start date End date Type Value
1965-02-08 1977-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
C204300-2 1993-10-29 ASSUMED NAME CORP INITIAL FILING 1993-10-29
C104349-5 1990-02-05 CERTIFICATE OF DISSOLUTION 1990-02-05
A377684-3 1977-02-11 CERTIFICATE OF AMENDMENT 1977-02-11
480141 1965-02-08 CERTIFICATE OF INCORPORATION 1965-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2266690 0213100 1986-07-02 95 DAHLIA STREET, ROTTERDAM, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-07-02
Case Closed 1986-08-27

Related Activity

Type Complaint
Activity Nr 71414718
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-07-22
Abatement Due Date 1986-08-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1986-07-22
Abatement Due Date 1986-08-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1986-07-22
Abatement Due Date 1986-08-14
Nr Instances 1
Nr Exposed 1
10710507 0213100 1980-05-07 95 DAHLIA STREET, Schenectady, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-05-07
Case Closed 1980-06-16

Related Activity

Type Complaint
Activity Nr 320179559

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 D05 V
Issuance Date 1980-05-21
Abatement Due Date 1980-05-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1980-05-21
Abatement Due Date 1980-05-24
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State