Search icon

FRANBILT INC.

Company Details

Name: FRANBILT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Nov 1972 (52 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 247375
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6746 AKRON ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 6746 AKRON RD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J BARNES Chief Executive Officer 6746 AKRON RD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6746 AKRON ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
1992-11-23 2006-11-30 Address 6746 AKRON RD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1972-11-22 1994-02-02 Address 6746 AKRON RD., LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2114866 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061130002814 2006-11-30 BIENNIAL STATEMENT 2006-11-01
041217002218 2004-12-17 BIENNIAL STATEMENT 2004-11-01
021106002338 2002-11-06 BIENNIAL STATEMENT 2002-11-01
001127002660 2000-11-27 BIENNIAL STATEMENT 2000-11-01
981201002470 1998-12-01 BIENNIAL STATEMENT 1998-11-01
C257936-2 1998-03-16 ASSUMED NAME CORP INITIAL FILING 1998-03-16
961217002828 1996-12-17 BIENNIAL STATEMENT 1996-11-01
940202002464 1994-02-02 BIENNIAL STATEMENT 1993-11-01
921123002541 1992-11-23 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306431073 0213600 2003-04-09 6747 AKRON ROAD, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-04-09
Emphasis N: AMPUTATE
Case Closed 2003-04-29

Related Activity

Type Complaint
Activity Nr 203730981
Safety Yes
303541957 0213600 2000-06-22 6747 AKRON ROAD, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-06-22
Emphasis L: METFORG
Case Closed 2000-06-22

Related Activity

Type Complaint
Activity Nr 202826954
Safety Yes
113967954 0213600 1994-07-12 241 MARKET STREET, LOCKPORT, NY, 14094
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-07-12
Case Closed 1994-07-12

Related Activity

Type Inspection
Activity Nr 114099203
109944801 0213600 1993-03-31 241 MARKET STREET, LOCKPORT, NY, 14094
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1993-09-08
Case Closed 1993-10-15

Related Activity

Type Referral
Activity Nr 901835447
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1993-09-15
Abatement Due Date 1993-10-18
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 F03
Issuance Date 1993-09-15
Abatement Due Date 1993-10-04
Current Penalty 600.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A03 I
Issuance Date 1993-09-15
Abatement Due Date 1993-10-04
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
114099203 0213600 1993-03-30 241 MARKET STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-03-31
Case Closed 1994-07-15

Related Activity

Type Complaint
Activity Nr 74032863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 D02 III
Issuance Date 1993-06-07
Abatement Due Date 1993-06-15
Current Penalty 350.0
Initial Penalty 750.0
Contest Date 1993-06-24
Final Order 1994-04-18
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1993-06-07
Abatement Due Date 1993-07-12
Current Penalty 450.0
Initial Penalty 1000.0
Contest Date 1993-06-24
Final Order 1994-04-18
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 A02 II
Issuance Date 1993-06-07
Abatement Due Date 1993-06-15
Current Penalty 350.0
Initial Penalty 750.0
Contest Date 1993-06-24
Final Order 1994-04-18
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100252 A02 VII
Issuance Date 1993-06-07
Abatement Due Date 1993-06-15
Current Penalty 450.0
Initial Penalty 1000.0
Contest Date 1993-06-24
Final Order 1994-04-18
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1993-06-07
Abatement Due Date 1993-07-12
Current Penalty 350.0
Initial Penalty 750.0
Contest Date 1993-06-24
Final Order 1994-04-18
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 F
Issuance Date 1993-06-07
Abatement Due Date 1993-06-15
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 1993-06-24
Final Order 1994-04-18
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1993-06-07
Abatement Due Date 1993-06-21
Current Penalty 450.0
Initial Penalty 1000.0
Contest Date 1993-06-24
Final Order 1994-04-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-06-07
Abatement Due Date 1993-07-12
Current Penalty 1100.0
Initial Penalty 2500.0
Contest Date 1993-06-24
Final Order 1994-04-18
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-06-07
Abatement Due Date 1993-06-15
Nr Instances 1
Nr Exposed 30
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1993-06-07
Abatement Due Date 1993-07-12
Initial Penalty 500.0
Contest Date 1993-06-24
Final Order 1994-04-18
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 1993-06-07
Abatement Due Date 1993-07-12
Contest Date 1993-06-24
Final Order 1994-04-18
Nr Instances 1
Nr Exposed 5
Gravity 01
100667146 0213600 1988-01-25 6746 AKRON ROAD, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-02-10
Case Closed 1988-05-05

Related Activity

Type Complaint
Activity Nr 71678387
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 1988-02-22
Abatement Due Date 1988-05-20
Current Penalty 145.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1988-02-22
Abatement Due Date 1988-05-20
Nr Instances 1
Nr Exposed 4
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1988-02-22
Abatement Due Date 1988-05-20
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 F06
Issuance Date 1988-02-22
Abatement Due Date 1988-02-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100178 M05 I
Issuance Date 1988-02-22
Abatement Due Date 1988-03-03
Current Penalty 195.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 1988-02-22
Abatement Due Date 1988-03-07
Nr Instances 1
Nr Exposed 3
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1988-02-22
Abatement Due Date 1988-03-03
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-02-22
Abatement Due Date 1988-04-15
Current Penalty 245.0
Initial Penalty 350.0
Nr Instances 7
Nr Exposed 6
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 1988-02-22
Abatement Due Date 1988-03-10
Current Penalty 125.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 23
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-02-22
Abatement Due Date 1988-03-03
Nr Instances 1
Nr Exposed 23
Citation ID 03002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1988-02-22
Abatement Due Date 1988-02-26
Nr Instances 1
Nr Exposed 23
Citation ID 03003
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1988-02-22
Abatement Due Date 1988-03-31
Nr Instances 1
Nr Exposed 5
100914043 0213600 1986-12-04 6746 AKRON ROAD, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-12-04
Case Closed 1987-01-20

Related Activity

Type Complaint
Activity Nr 71681175
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 A02 IIB
Issuance Date 1986-12-11
Abatement Due Date 1986-12-22
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-12-11
Abatement Due Date 1986-12-14
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K01
Issuance Date 1986-12-11
Abatement Due Date 1987-01-15
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1986-12-11
Abatement Due Date 1987-01-15
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-11
Abatement Due Date 1987-01-15
Nr Instances 2
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 F04 II
Issuance Date 1986-12-11
Abatement Due Date 1987-01-15
Nr Instances 2
Nr Exposed 5
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1986-12-11
Abatement Due Date 1987-01-15
Nr Instances 2
Nr Exposed 5
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-12-11
Abatement Due Date 1987-01-15
Nr Instances 2
Nr Exposed 5
17612995 0213600 1986-12-03 MARKET STREET, LOCKPORT, NY, 14094
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-02-03
Case Closed 1987-08-06

Related Activity

Type Complaint
Activity Nr 71681183
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1986-12-22
Abatement Due Date 1986-12-31
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-12-22
Abatement Due Date 1987-01-09
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-12-22
Abatement Due Date 1986-12-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1986-12-22
Abatement Due Date 1986-12-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1986-12-22
Abatement Due Date 1986-12-25
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 B06
Issuance Date 1986-12-22
Abatement Due Date 1986-12-31
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1986-12-22
Abatement Due Date 1987-01-09
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-12-22
Abatement Due Date 1986-12-31
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-12-22
Abatement Due Date 1987-01-26
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Citation ID 03001A
Citaton Type Serious
Standard Cited 19101025 C01
Issuance Date 1987-02-10
Abatement Due Date 1987-02-13
Current Penalty 400.0
Initial Penalty 640.0
Contest Date 1987-03-03
Final Order 1987-07-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 03001B
Citaton Type Serious
Standard Cited 19101025 E01
Issuance Date 1987-02-10
Abatement Due Date 1987-02-13
Contest Date 1987-03-03
Final Order 1987-07-17
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 04001
Citaton Type Other
Standard Cited 19101025 C01
Issuance Date 1987-02-10
Abatement Due Date 1987-02-13
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State