Search icon

FONTAINE CONSTRUCTION CORP.

Company Details

Name: FONTAINE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Dec 1986 (38 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1068390
ZIP code: 12208
County: Albany
Place of Formation: New York
Address: 1058 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1058 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208

Chief Executive Officer

Name Role Address
GENE FONTAINE Chief Executive Officer 1058 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208

History

Start date End date Type Value
1986-12-01 1994-01-19 Address 1058 NEW SCOTLAND AVE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1804126 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
940119002336 1994-01-19 BIENNIAL STATEMENT 1993-12-01
B429710-4 1986-12-01 CERTIFICATE OF INCORPORATION 1986-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106992019 0213100 1990-02-21 20 MADISON AVENUE EXT., ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-21
Case Closed 1990-07-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-03-22
Abatement Due Date 1990-04-30
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-03-22
Abatement Due Date 1990-04-30
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-03-22
Abatement Due Date 1990-04-30
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 4
Nr Exposed 4
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A15
Issuance Date 1990-03-22
Abatement Due Date 1990-03-25
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 Y04 I
Issuance Date 1990-03-22
Abatement Due Date 1990-03-25
Nr Instances 3
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 Y04 III
Issuance Date 1990-03-22
Abatement Due Date 1990-03-25
Nr Instances 3
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 Y05
Issuance Date 1990-03-22
Abatement Due Date 1990-03-25
Nr Instances 3
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State