Search icon

FIRST NATIONAL STORES INC.

Company Details

Name: FIRST NATIONAL STORES INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 02 May 1978 (47 years ago)
Date of dissolution: 02 May 1978
Entity Number: 486362
County: Blank
Place of Formation: Massachusetts

Filings

Filing Number Date Filed Type Effective Date
20131226017 2013-12-26 ASSUMED NAME CORP INITIAL FILING 2013-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11534468 0214700 1977-07-11 1415 HEMPSTEAD TURNPIKE, Elmont, NY, 11003
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1977-07-12
Case Closed 1977-12-13

Related Activity

Type Accident
Activity Nr 350022547

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1977-07-18
Abatement Due Date 1977-08-10
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1977-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1977-07-18
Abatement Due Date 1977-08-10
Nr Instances 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-07-18
Abatement Due Date 1977-08-10
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-07-18
Abatement Due Date 1977-08-10
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-07-18
Abatement Due Date 1977-08-10
Nr Instances 5
Citation ID 02007
Citaton Type Other
Standard Cited 19100141 C01 III
Issuance Date 1977-07-18
Abatement Due Date 1977-08-10
Nr Instances 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1977-07-18
Abatement Due Date 1977-08-10
Nr Instances 3
Citation ID 02009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-07-18
Abatement Due Date 1977-08-10
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Nr Instances 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-18
Abatement Due Date 1977-07-21
Nr Instances 1
11879517 0215600 1976-03-30 72 50 GRAND AVE, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-30
Case Closed 1976-05-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-04-08
Abatement Due Date 1976-06-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-04-08
Abatement Due Date 1976-06-01
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1976-04-08
Abatement Due Date 1976-06-01
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-04-08
Abatement Due Date 1976-05-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-08
Abatement Due Date 1976-04-11
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
11591880 0214700 1975-08-15 580 OLD COUNTRY ROAD, Westbury, NY, 11590
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-15
Case Closed 1984-03-10
11591807 0214700 1975-06-18 580 OLD COUNTRY ROAD, Westbury, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-18
Emphasis N: TIP
Case Closed 1975-08-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-06-19
Abatement Due Date 1975-06-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-06-19
Abatement Due Date 1975-08-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-06-19
Abatement Due Date 1975-08-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100135
Issuance Date 1975-06-19
Abatement Due Date 1975-08-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1975-06-19
Abatement Due Date 1975-06-23
Nr Instances 1
11532074 0214700 1975-05-16 EAST MAIN STREET, Patchogue, NY, 11772
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-16
Case Closed 1976-10-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-05-21
Abatement Due Date 1975-05-23
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-05-21
Abatement Due Date 1975-05-23
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100135
Issuance Date 1975-05-21
Abatement Due Date 1975-06-30
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-05-21
Abatement Due Date 1975-06-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1975-05-21
Abatement Due Date 1975-06-30
Nr Instances 1
11799368 0215000 1975-02-20 364 WEST 57TH ST, New York -Richmond, NY, 10022
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-02-20
Case Closed 1984-03-10
11770419 0215000 1975-01-16 364 WEST 57TH STREET, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-01-16
Case Closed 1976-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-01-23
Abatement Due Date 1975-01-28
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State