Search icon

FRANKLIN RENOVATION, INC.

Headquarter

Company Details

Name: FRANKLIN RENOVATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1997 (28 years ago)
Date of dissolution: 28 Aug 2019
Entity Number: 2181337
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 128 HOBART AVENUE, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 128 HOBART AVENUE, PORT CHESTER, NY, United States, 10573

Chief Executive Officer

Name Role Address
FRANK BAUCO Chief Executive Officer 128 HOBART AVENUE, PORT CHESTER, NY, United States, 10573

Links between entities

Type:
Headquarter of
Company Number:
1165353
State:
CONNECTICUT

History

Start date End date Type Value
1999-10-20 2001-09-11 Address 128 HOBART AVE, PORT CHESTER, NY, 10573, 2741, USA (Type of address: Chief Executive Officer)
1999-10-20 2001-09-11 Address 128 HOBART AVE, PORT CHESTER, NY, 10573, 2741, USA (Type of address: Principal Executive Office)
1999-10-20 2001-09-11 Address 128 HOBART AVE, PORT CHESTER, NY, 10573, 2741, USA (Type of address: Service of Process)
1997-09-17 1999-10-20 Address 128 HOBART AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190828000379 2019-08-28 CERTIFICATE OF DISSOLUTION 2019-08-28
150923006177 2015-09-23 BIENNIAL STATEMENT 2015-09-01
150107006907 2015-01-07 BIENNIAL STATEMENT 2013-09-01
111007002452 2011-10-07 BIENNIAL STATEMENT 2011-09-01
090901002486 2009-09-01 BIENNIAL STATEMENT 2009-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-04-28
Type:
Referral
Address:
215 CENTRAL PARK AVENUE, WHITE PLAINS, NY, 10606
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State