Search icon

FRIENDLY RESTAURANTS, INC.

Company Details

Name: FRIENDLY RESTAURANTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 1981 (44 years ago)
Date of dissolution: 13 Dec 1991
Entity Number: 674102
ZIP code: 01095
County: New York
Place of Formation: Delaware
Address: 1855 BOSTON ROAD, WILBRAHAM, MA, United States, 01095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1855 BOSTON ROAD, WILBRAHAM, MA, United States, 01095

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1986-04-10 1991-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-04-10 1991-12-13 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1981-01-19 1986-04-10 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1981-01-19 1986-04-10 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
911213000042 1991-12-13 SURRENDER OF AUTHORITY 1991-12-13
B344620-2 1986-04-10 CERTIFICATE OF AMENDMENT 1986-04-10
A731874-4 1981-01-19 APPLICATION OF AUTHORITY 1981-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109053405 0213100 1994-05-04 111 MAIN STREET, FISHKILL, NY, 12524
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-05-04
Case Closed 1994-05-05

Related Activity

Type Inspection
Activity Nr 109053371
109053371 0213100 1994-03-25 111 MAIN STREET, FISHKILL, NY, 12524
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1994-03-25
Case Closed 1994-05-19

Related Activity

Type Complaint
Activity Nr 74249517
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-04-06
Abatement Due Date 1994-04-16
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State