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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1058 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208 |
Name | Role | Address |
---|---|---|
GENE FONTAINE | Chief Executive Officer | 1058 NEW SCOTLAND AVENUE, ALBANY, NY, United States, 12208 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106992019 | 0213100 | 1990-02-21 | 20 MADISON AVENUE EXT., ALBANY, NY, 12205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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