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 |
Name | Role | Address |
---|---|---|
ROSS W JOHNSON | Chief Executive Officer | 128 ROUTE 28, KINGSTON, NY, United States, 12401 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 128 ROUTE 28, KINGSTON, NY, United States, 12401 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313755100 | 0213100 | 2009-10-27 | 128 ROUTE 28, KINGSTON, NY, 12401 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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