Search icon

FALCON BUILDERS, INC.

Company Details

Name: FALCON BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Mar 1987 (38 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 1151513
ZIP code: 13115
County: Oswego
Place of Formation: New York
Address: BOX 449, MINETTO, NY, United States, 13115

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE K. WIERZBOWSKI DOS Process Agent BOX 449, MINETTO, NY, United States, 13115

Filings

Filing Number Date Filed Type Effective Date
DP-1158223 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B467824-3 1987-03-10 CERTIFICATE OF INCORPORATION 1987-03-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-22 No data BROADWAY, FROM STREET 45 AVENUE TO STREET VIETOR AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk replaced by park
2015-05-09 No data BROADWAY, FROM STREET 45 AVENUE TO STREET VIETOR AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation NEW SIDEWALK FLAGS
2014-10-14 No data BROADWAY, FROM STREET 45 AVENUE TO STREET VIETOR AVENUE No data Street Construction Inspections: Active Department of Transportation atpo i observed the above respondent in violation of stipulation 013 by not having a minumum 5 foot sidewalk maintained.
2014-10-08 No data BROADWAY, FROM STREET 45 AVENUE TO STREET VIETOR AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w complete
2014-10-02 No data BROADWAY, FROM STREET 45 AVENUE TO STREET VIETOR AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new sidewalk

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102652617 0215800 1989-03-20 6073 TAFT ROAD, CICERO, NY, 13039
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-20
Case Closed 1989-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1989-04-11
Abatement Due Date 1989-05-26
Current Penalty 78.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1989-04-11
Abatement Due Date 1989-05-12
Current Penalty 78.0
Initial Penalty 120.0
Nr Instances 4
Nr Exposed 4
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1989-04-11
Abatement Due Date 1989-04-14
Current Penalty 78.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 4
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1989-04-11
Abatement Due Date 1989-04-14
Current Penalty 78.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1989-04-11
Abatement Due Date 1989-04-14
Current Penalty 91.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 01006
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1989-04-11
Abatement Due Date 1989-04-20
Current Penalty 65.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State