Search icon

FRANKLIN ESTATES, INC.

Company Details

Name: FRANKLIN ESTATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1996 (29 years ago)
Date of dissolution: 07 Sep 2018
Entity Number: 1989375
ZIP code: 13202
County: Tompkins
Place of Formation: New York
Address: 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOUG CAIN DOS Process Agent 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
ROBERT J CONGEL Chief Executive Officer 4 CLINTON SQUARE, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2016-01-14 2018-01-17 Address 440 SOUTH WARREN STREET, #703, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2014-03-19 2016-01-14 Address 441 S SALINA ST, #211, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2010-02-19 2014-03-19 Address 441 S SALINA ST, 211, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
1996-01-11 2010-02-19 Address 10 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180907000133 2018-09-07 CERTIFICATE OF DISSOLUTION 2018-09-07
180117006046 2018-01-17 BIENNIAL STATEMENT 2018-01-01
160114006256 2016-01-14 BIENNIAL STATEMENT 2016-01-01
140319002411 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120307002941 2012-03-07 BIENNIAL STATEMENT 2012-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-01-16
Type:
Referral
Address:
140-10B FRANKLIN AVE., FLUSHING, NY, 11354
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State