Search icon

NARROWS FORD, INC.

Company Details

Name: NARROWS FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1975 (50 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 373875
ZIP code: 10305
County: Richmond
Place of Formation: New York
Address: 1360 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NARROWS FORD, INC. DOS Process Agent 1360 HYLAN BLVD., STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
DP-1800882 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
20060623020 2006-06-23 ASSUMED NAME CORP INITIAL FILING 2006-06-23
A283061-3 1975-12-31 CERTIFICATE OF MERGER 1975-12-31
A244278-4 1975-07-01 CERTIFICATE OF INCORPORATION 1975-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11816097 0215000 1978-03-01 1360 HYLAN BLVD, New York -Richmond, NY, 10305
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-03-01
Case Closed 1984-03-10
11815743 0215000 1977-12-01 1360 HYLAN BLVD, New York -Richmond, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-01
Case Closed 1978-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B08
Issuance Date 1977-12-05
Abatement Due Date 1978-01-06
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1977-12-05
Abatement Due Date 1977-12-29
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-05
Abatement Due Date 1977-12-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-12-05
Abatement Due Date 1977-12-08
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-12-05
Abatement Due Date 1977-12-08
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1977-12-05
Abatement Due Date 1977-12-08
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1977-12-05
Abatement Due Date 1977-12-08
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1977-12-05
Abatement Due Date 1977-12-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State