Search icon

FRANKI FOUNDATION COMPANY

Company Details

Name: FRANKI FOUNDATION COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1952 (73 years ago)
Entity Number: 69404
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 444 WASHINGTON STREET, SUITE 206, WOBURN, MA, United States, 01801
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN TRIFILETTE Chief Executive Officer 4795 ST. CATHERINE STREET WEST, WESTMOUNT, QUEBEC, Canada, H3Z1S-8

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-06-03 1993-10-13 Address 248 MISHAWUM ROAD, WOBURN, MA, 01801, USA (Type of address: Principal Executive Office)
1986-02-19 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1986-02-19 1999-09-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1965-05-10 1986-02-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-05-10 1986-02-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1959-05-28 1965-05-10 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)
1954-11-05 1959-05-28 Address 103 PARK AVE., ROOM 703, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1952-09-15 1954-11-05 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1155 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1154 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990922000029 1999-09-22 CERTIFICATE OF CHANGE 1999-09-22
931013002135 1993-10-13 BIENNIAL STATEMENT 1993-09-01
930603003240 1993-06-03 BIENNIAL STATEMENT 1992-09-01
B323807-2 1986-02-19 CERTIFICATE OF AMENDMENT 1986-02-19
A906758-2 1982-09-29 ASSUMED NAME CORP INITIAL FILING 1982-09-29
496807 1965-05-10 CERTIFICATE OF AMENDMENT 1965-05-10
162540 1959-05-28 CERTIFICATE OF AMENDMENT 1959-05-28
F967-123 1954-11-05 CERTIFICATE OF AMENDMENT 1954-11-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17715442 0214700 1985-07-12 900 FRANKLIN AVENUE, VALLEY STREAM, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-12
Case Closed 1985-07-12
11500758 0214700 1974-12-19 AVERILL BOULEVARD PARK COMPLEX, Elmont, NY, 11003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-12-23
Case Closed 1975-01-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1974-12-27
Abatement Due Date 1974-12-31
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1974-12-27
Abatement Due Date 1974-12-31
Nr Instances 8

Date of last update: 19 Mar 2025

Sources: New York Secretary of State