Search icon

FINGER ASSOCIATES, INC.

Company Details

Name: FINGER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1986 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1129969
ZIP code: 12545
County: Dutchess
Place of Formation: New York
Address: COUNTY HOUSE RD, MILLBROOK, NY, United States, 12545

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINGER ASSOCIATES, INC. DOS Process Agent COUNTY HOUSE RD, MILLBROOK, NY, United States, 12545

Filings

Filing Number Date Filed Type Effective Date
DP-700289 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B434597-2 1986-12-12 CERTIFICATE OF INCORPORATION 1986-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106524739 0213100 1989-06-28 POLICE FACILITY, GARDNER TOWN RD., NEWBURGH, NY, 12550
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 1989-06-28
Case Closed 1989-06-30

Related Activity

Type Inspection
Activity Nr 106525082
106525082 0213100 1989-04-05 POLICE FACILITY, GARDNER TOWN RD., NEWBURGH, NY, 12550
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1990-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-05-09
Abatement Due Date 1989-05-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-09
Abatement Due Date 1989-05-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-05-09
Abatement Due Date 1989-05-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-05-09
Abatement Due Date 1989-05-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State