Search icon

THE FORESTER OWNERS CORP.

Company Details

Name: THE FORESTER OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1985 (40 years ago)
Entity Number: 1012742
ZIP code: 10022
County: Queens
Place of Formation: New York
Principal Address: DOUGLAS ELLIMAN PROPERTY MGMT. COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, United States, 10017
Address: 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

Shares Details

Shares issued 49911

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER BODOK C/O DOUGLAS ELLIMAN Chief Executive Officer 675 THIRD AVE, COMPLIANCE DEPARTMENT, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O DOUGLAS ELLIMAN PROPERTY MANAGEMENT DOS Process Agent 675 THIRD AVENUE, COMPLIANCE DEPT., AUTHORIZED PERSON, NY, United States, 10022

History

Start date End date Type Value
2023-10-12 2023-11-22 Shares Share type: PAR VALUE, Number of shares: 49911, Par value: 1
2023-08-21 2023-08-21 Address 675 THIRD AVE, COMPLIANCE DEPARTMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-10-12 Shares Share type: PAR VALUE, Number of shares: 49911, Par value: 1
2023-05-30 2023-08-21 Shares Share type: PAR VALUE, Number of shares: 49911, Par value: 1
2022-01-25 2023-05-30 Shares Share type: PAR VALUE, Number of shares: 49911, Par value: 1
2011-08-29 2023-08-21 Address 675 THIRD AVE, COMPLIANCE DEPARTMENT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-07-17 2011-08-29 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-08-16 2023-08-21 Address COMPLIANCE DEPT, 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-08-16 2009-07-17 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-10-27 2007-08-16 Address 675 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821001591 2023-08-21 BIENNIAL STATEMENT 2023-07-01
210804002178 2021-08-04 BIENNIAL STATEMENT 2021-08-04
191016002042 2019-10-16 BIENNIAL STATEMENT 2019-07-01
170810002024 2017-08-10 BIENNIAL STATEMENT 2017-07-01
150813002026 2015-08-13 BIENNIAL STATEMENT 2015-07-01
130903002330 2013-09-03 BIENNIAL STATEMENT 2013-07-01
110829002728 2011-08-29 BIENNIAL STATEMENT 2011-07-01
090717002473 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070816002626 2007-08-16 BIENNIAL STATEMENT 2007-07-01
051027002509 2005-10-27 BIENNIAL STATEMENT 2005-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
332821214 0215600 2012-03-19 111-20 73RD AVENUE, FLUSHING, NY, 11375
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-19
Emphasis L: FALL
Case Closed 2013-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 2012-07-25
Current Penalty 3000.0
Initial Penalty 3000.0
Final Order 2012-08-22
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.23(c)(1): Open-sided floors and/or platforms four feet or more above adjacent floor or ground level were not guarded with standard railings (or equivalent) and toeboards: Note: Toeboards are only required when persons can pass, there is moving equipment or there is equipment with which falling materials could create a hazard. a) On or about March 19, 2012-Job site at 111-20 73 rd Avenue Forest Hills, NY 11375 Employee was exposed to a fall hazard up to 10 while cleaning gutters and walking back to his ladder. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED.
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-07-25
Abatement Due Date 2012-09-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-22
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) On or about March 19, 2012-Job site at 111-20 73 rd Avenue Forest Hills, NY 11375 Employees have no written HAZCOM program for bleach or marble terrazzo floor cleaning supplies. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2012-07-25
Abatement Due Date 2012-09-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-22
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): The employer did not have a material safety data sheet for each hazardous chemical in use: a) On or about March 19, 2012-Job site at 111-20 73 rd Avenue Forest Hills, NY 11375 Employees have no MSDS for bleach or marble terrazzo floor cleaning supplies. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2012-07-25
Abatement Due Date 2012-09-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-22
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about March 19, 2012-Job site at 111-20 73 rd Avenue Forest Hills, NY 11375 Employees have no training to identify hazards of bleach or marble terrazzo floor cleaning supplies. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 27 Feb 2025

Sources: New York Secretary of State