Search icon

FUTURE CONTRACTING CORP.

Company Details

Name: FUTURE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1985 (39 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1035391
ZIP code: 10004
County: Westchester
Place of Formation: New York
Address: CRYSTAL, 30 BROAD STREET, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LYNCH ROWIN BURNBAUM & DOS Process Agent CRYSTAL, 30 BROAD STREET, NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
DP-1272935 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
B281987-4 1985-10-28 CERTIFICATE OF INCORPORATION 1985-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304943731 0215000 2001-10-17 36-44 WARREN ST., NEW YORK, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-10-17
Emphasis S: CONSTRUCTION
Case Closed 2007-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-10-23
Abatement Due Date 2001-10-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2001-10-23
Abatement Due Date 2001-10-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-10-23
Abatement Due Date 2001-10-26
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-10-23
Abatement Due Date 2001-10-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State