Search icon

FRANKLIN BODY & EQUIPMENT CORP.

Company Details

Name: FRANKLIN BODY & EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1941 (84 years ago)
Date of dissolution: 02 Nov 1987
Entity Number: 53391
ZIP code: 10036
County: Kings
Place of Formation: New York
Address: 1501 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% BARNETT PARKER DOS Process Agent 1501 BROADWAY, NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
B562133-3 1987-11-02 CERTIFICATE OF DISSOLUTION 1987-11-02
Z023043-2 1980-08-27 ASSUMED NAME CORP INITIAL FILING 1980-08-27
8032-100 1951-06-21 CERTIFICATE OF AMENDMENT 1951-06-21
5904-131 1941-07-31 CERTIFICATE OF INCORPORATION 1941-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100560 0215000 1984-01-27 1042 DEAN ST, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-01
Case Closed 1984-02-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1984-02-06
Abatement Due Date 1984-02-13
Nr Instances 1
11664752 0235300 1981-11-18 1042 DEAN ST, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-18
Case Closed 1981-11-20
11675105 0235300 1978-07-18 1042 DEAN STREET, New York -Richmond, NY, 11238
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-18
Case Closed 1984-03-10
11698305 0235300 1978-05-08 1042 DEAN STREET, New York -Richmond, NY, 11238
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-09
Case Closed 1978-07-25

Related Activity

Type Complaint
Activity Nr 320363096

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 III
Issuance Date 1978-05-19
Abatement Due Date 1978-07-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 E06 I
Issuance Date 1978-05-12
Abatement Due Date 1978-05-19
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1978-05-12
Abatement Due Date 1978-05-19
Nr Instances 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100107 C05
Issuance Date 1978-05-12
Abatement Due Date 1978-07-12
Nr Instances 16
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1978-05-12
Abatement Due Date 1978-05-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100252 C02 III
Issuance Date 1978-05-12
Abatement Due Date 1978-05-30
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-05-12
Abatement Due Date 1978-05-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-05-12
Abatement Due Date 1978-05-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-05-12
Abatement Due Date 1978-05-16
Nr Instances 1
11680246 0235300 1975-09-23 1042 DEAN STREET, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-23
Case Closed 1975-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1975-10-02
Abatement Due Date 1975-10-22
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1975-10-02
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-10-02
Abatement Due Date 1975-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-10-02
Abatement Due Date 1975-10-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1975-10-02
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1975-10-02
Abatement Due Date 1975-10-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 A03 I
Issuance Date 1975-10-02
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 J03
Issuance Date 1975-10-02
Abatement Due Date 1975-10-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 J04
Issuance Date 1975-10-02
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-10-02
Abatement Due Date 1975-10-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State