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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 201 NORTH ROUTE 303, BLAUVELT, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
WILLIAM KOLB JR | Chief Executive Officer | 201 NORTH ROUTE 303, BLAUVELT, NY, United States, 10913 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
136713 | 0213100 | 1984-02-14 | RT 303, Blauvelt, NY, 10913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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