Search icon

BEN FORMAN & SONS,INC.

Company Details

Name: BEN FORMAN & SONS,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1946 (79 years ago)
Date of dissolution: 11 Jan 2007
Entity Number: 57671
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 130 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FORMAN GROUP DOS Process Agent 130 SHORE ROAD, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1946-02-01 2005-08-09 Address 1629 CARROLL ST., BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070111001013 2007-01-11 CERTIFICATE OF DISSOLUTION 2007-01-11
050809000656 2005-08-09 CERTIFICATE OF CHANGE 2005-08-09
A945230-2 1983-01-27 ASSUMED NAME CORP INITIAL FILING 1983-01-27
6595-49 1946-02-01 CERTIFICATE OF INCORPORATION 1946-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1084201 0215000 1984-09-06 201 WATER STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-07
Case Closed 1984-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 E02 III
Issuance Date 1984-09-11
Abatement Due Date 1984-09-18
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-09-11
Abatement Due Date 1984-09-14
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 1085042
FTA Issuance Date 1984-11-15
FTA Current Penalty 600.0
11739406 0215000 1982-12-15 201 WATER ST, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1982-12-15
Case Closed 1982-12-16
11786795 0215000 1982-08-23 201 WATER ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-26
Case Closed 1983-01-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1982-08-31
Abatement Due Date 1982-09-17
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C01 I
Issuance Date 1982-08-31
Abatement Due Date 1982-09-17
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1982-08-31
Abatement Due Date 1982-08-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1982-08-31
Abatement Due Date 1982-08-24
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1982-08-31
Abatement Due Date 1982-09-17
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1982-08-31
Abatement Due Date 1982-09-17
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1982-08-31
Abatement Due Date 1982-09-17
Nr Instances 1
Citation ID 02005A
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1982-08-31
Abatement Due Date 1982-09-17
Nr Instances 15
Citation ID 02005B
Citaton Type Other
Standard Cited 19100218 A02 I
Issuance Date 1982-08-31
Abatement Due Date 1982-09-17
Nr Instances 8
11676475 0235300 1979-11-06 201 WATER STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-06
Case Closed 1984-03-10
11651221 0235300 1979-03-26 201 WATER STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-26
Case Closed 1979-11-06

Related Activity

Type Inspection
Activity Nr 11676475

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1979-03-29
Abatement Due Date 1979-04-13
Current Penalty 50.0
Initial Penalty 180.0
Contest Date 1979-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B06 III
Issuance Date 1979-03-29
Abatement Due Date 1979-04-13
Current Penalty 50.0
Initial Penalty 180.0
Contest Date 1979-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100141 A04 II
Issuance Date 1979-03-29
Abatement Due Date 1979-04-13
Contest Date 1979-04-15
Nr Instances 1
11650645 0235300 1978-07-26 201 WATER STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-26
Case Closed 1984-03-10
11667516 0235300 1978-05-03 201 WATER STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-05-03
Case Closed 1984-03-10
11650470 0235300 1978-03-14 201 WATER STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-16
Case Closed 1979-11-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-04-12
Abatement Due Date 1978-05-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 7
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-03-28
Abatement Due Date 1978-05-03
Nr Instances 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 C05 I
Issuance Date 1978-03-28
Abatement Due Date 1978-05-26
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1978-08-15
Final Order 1979-01-15
Nr Instances 6
FTA Issuance Date 1978-05-26
FTA Current Penalty 100.0
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B04 III
Issuance Date 1978-03-28
Abatement Due Date 1978-04-26
Nr Instances 3
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1978-03-28
Abatement Due Date 1978-05-03
Nr Instances 1
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100217 C03 VIIIA
Issuance Date 1978-03-28
Abatement Due Date 1978-05-03
Nr Instances 4
Citation ID 01002E
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1978-03-28
Abatement Due Date 1978-04-03
Nr Instances 2
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1978-03-28
Abatement Due Date 1978-04-03
Nr Instances 15
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-04-12
Abatement Due Date 1978-03-31
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1978-03-28
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1978-04-12
Abatement Due Date 1978-04-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-03-28
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-03-28
Abatement Due Date 1978-04-11
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-03-28
Abatement Due Date 1978-04-11
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100218 A02 I
Issuance Date 1978-03-28
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 03005
Citaton Type Other
Standard Cited 19100218 A02 II
Issuance Date 1978-03-28
Abatement Due Date 1978-04-03
Nr Instances 1
Citation ID 03006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-03-28
Abatement Due Date 1978-05-03
Nr Instances 1
Citation ID 03007
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1978-03-28
Abatement Due Date 1978-04-03
Nr Instances 2
Citation ID 03008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1978-03-28
Abatement Due Date 1978-04-03
Nr Instances 4
Citation ID 03009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-03-28
Abatement Due Date 1978-04-11
Nr Instances 1
11653706 0235300 1978-01-11 201 WATER ST, New York -Richmond, NY, 11201
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-01-11
Case Closed 1978-05-09

Related Activity

Type Complaint
Activity Nr 320362700

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-03-08
Abatement Due Date 1978-04-22
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-03-08
Abatement Due Date 1978-03-11
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-03-08
Abatement Due Date 1978-03-11
Nr Instances 1
11648078 0235300 1975-06-25 201 WATER STREET, New York -Richmond, NY, 11201
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-25
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-03-31
Case Closed 1975-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-09
Abatement Due Date 1975-05-15
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 15
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-04-09
Abatement Due Date 1975-05-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-04-09
Abatement Due Date 1975-05-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-04-09
Abatement Due Date 1975-05-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 16
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1975-04-09
Abatement Due Date 1975-05-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-04-09
Abatement Due Date 1975-05-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State