Search icon

FRANKLIN FURNITURE CO., INC.

Company Details

Name: FRANKLIN FURNITURE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1983 (41 years ago)
Date of dissolution: 11 Feb 1994
Entity Number: 811113
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 344 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 523 CATO CT, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 344 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
ANTHONY ZUPPARDI Chief Executive Officer 344 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1983-12-01 1993-02-17 Address 346 FRANKLIN AVE., FRANKLIN SQUARE, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940211000015 1994-02-11 CERTIFICATE OF DISSOLUTION 1994-02-11
930217002634 1993-02-17 BIENNIAL STATEMENT 1992-12-01
B044894-3 1983-12-01 CERTIFICATE OF INCORPORATION 1983-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
656702 0214700 1984-09-21 344-46 FRANKLIN AVE, FRANKLIN SQ, NY, 11010
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-09-21
Case Closed 1984-11-07

Related Activity

Type Complaint
Activity Nr 70519475
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 B06
Issuance Date 1984-10-02
Abatement Due Date 1984-10-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1984-10-02
Abatement Due Date 1984-10-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100107 C09 I
Issuance Date 1984-10-02
Abatement Due Date 1984-10-11
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 D05
Issuance Date 1984-10-02
Abatement Due Date 1984-11-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-10-02
Abatement Due Date 1984-11-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State