Search icon

FAULKNER FORD, INC.

Company Details

Name: FAULKNER FORD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1946 (79 years ago)
Date of dissolution: 22 Aug 2011
Entity Number: 57848
ZIP code: 10913
County: Rockland
Place of Formation: New York
Principal Address: RR #2 CHRISTOPHER ROAD, MT KISCO, NY, United States, 10549
Address: 201 NORTH ROUTE 303, BLAUVELT, NY, United States, 10913

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 NORTH ROUTE 303, BLAUVELT, NY, United States, 10913

Chief Executive Officer

Name Role Address
WILLIAM KOLB JR Chief Executive Officer 201 NORTH ROUTE 303, BLAUVELT, NY, United States, 10913

History

Start date End date Type Value
1946-02-19 1995-06-28 Address 86 MAIN ST., NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110822000051 2011-08-22 CERTIFICATE OF DISSOLUTION 2011-08-22
020409000498 2002-04-09 COURT ORDER 2002-04-09
981113000261 1998-11-13 CERTIFICATE OF MERGER 1998-11-13
950628002571 1995-06-28 BIENNIAL STATEMENT 1994-02-01
Z006517-2 1979-08-31 ASSUMED NAME CORP INITIAL FILING 1979-08-31
707150-3 1968-09-25 CERTIFICATE OF AMENDMENT 1968-09-25
6611-115 1946-02-19 CERTIFICATE OF INCORPORATION 1946-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
136713 0213100 1984-02-14 RT 303, Blauvelt, NY, 10913
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1984-02-22
Case Closed 1984-04-23

Related Activity

Type Complaint
Activity Nr 79474045

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1984-03-05
Abatement Due Date 1984-03-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-03-05
Abatement Due Date 1984-03-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1984-03-05
Abatement Due Date 1984-03-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1984-03-05
Abatement Due Date 1984-03-20
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1984-03-05
Abatement Due Date 1984-03-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100176 G
Issuance Date 1984-03-05
Abatement Due Date 1984-04-04
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State