Search icon

JOHNSON FORD

Company Details

Name: JOHNSON FORD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1966 (59 years ago)
Entity Number: 199890
ZIP code: 12401
County: Ulster
Place of Formation: New Jersey
Address: 128 ROUTE 28, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
ROSS W JOHNSON Chief Executive Officer 128 ROUTE 28, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 ROUTE 28, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2004-07-19 2011-02-09 Address 128 ROUTE 28, KINGSTON, NY, 12401, 7444, USA (Type of address: Chief Executive Officer)
2002-07-25 2004-07-19 Address 128 ROUTE 28, KINGSTON, NY, 12401, 7444, USA (Type of address: Principal Executive Office)
1993-01-25 2004-07-19 Address 128 ROUTE 28, KINGSTON, NY, 12401, 7444, USA (Type of address: Chief Executive Officer)
1993-01-25 2002-07-25 Address 128 ROUTE 28 @ THRUWAY CIRCLE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1966-06-27 1993-01-25 Address RTE. 28 THRUWAY CIRCLE, KINGSTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110209002106 2011-02-09 BIENNIAL STATEMENT 2010-06-01
080619002393 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060531002586 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040719002002 2004-07-19 BIENNIAL STATEMENT 2004-06-01
020725002163 2002-07-25 BIENNIAL STATEMENT 2002-06-01
000606002286 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980527002371 1998-05-27 BIENNIAL STATEMENT 1998-06-01
C208809-2 1994-04-12 ASSUMED NAME CORP INITIAL FILING 1994-04-12
000048003545 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930125003026 1993-01-25 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313755100 0213100 2009-10-27 128 ROUTE 28, KINGSTON, NY, 12401
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-10-27
Emphasis S: FALL FROM HEIGHT, S: POWERED IND VEHICLE
Case Closed 2010-02-26

Related Activity

Type Complaint
Activity Nr 206766388
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2009-11-27
Abatement Due Date 2009-12-30
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard FALLING
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2009-11-27
Abatement Due Date 2009-12-02
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2009-11-27
Abatement Due Date 2009-12-30
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2009-11-27
Abatement Due Date 2009-12-30
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 01 Mar 2025

Sources: New York Secretary of State