Search icon

FRANK MURPHY CONTRACT CARRIER, INC.

Company Details

Name: FRANK MURPHY CONTRACT CARRIER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1966 (58 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 204998
ZIP code: 10301
County: Richmond
Place of Formation: New York
Address: 730 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK MURPHY CONTRACT CARRIER, INC. DOS Process Agent 730 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301

Filings

Filing Number Date Filed Type Effective Date
C238492-2 1996-08-23 ASSUMED NAME LP INITIAL FILING 1996-08-23
DP-920376 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
593168-4 1966-12-21 CERTIFICATE OF INCORPORATION 1966-12-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11749108 0215000 1976-02-23 730 RICHMOND TERRACE, New York -Richmond, NY, 10301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-02-25
Case Closed 1976-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-01
Abatement Due Date 1976-03-04
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D01
Issuance Date 1976-03-01
Abatement Due Date 1976-03-04
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-03-01
Abatement Due Date 1976-03-08
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1976-03-01
Abatement Due Date 1976-03-04
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-03-01
Abatement Due Date 1976-03-04
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19150015 B
Issuance Date 1976-03-01
Abatement Due Date 1976-03-04
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-01
Abatement Due Date 1976-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-03-01
Abatement Due Date 1976-03-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-01
Abatement Due Date 1976-03-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State