Search icon

CHARLES FRANZESE CONSTRUCTION CO., INC.

Company Details

Name: CHARLES FRANZESE CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1959 (66 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 120734
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 74-09 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HENRY S. SALAMON DOS Process Agent 74-09 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
DP-796263 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B459497-4 1987-02-19 ASSUMED NAME CORP INITIAL FILING 1987-02-19
166741 1959-06-24 CERTIFICATE OF INCORPORATION 1959-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11466711 0214700 1978-01-30 LONG ISLAND JEWISH HOSPITAL, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-30
Case Closed 1978-02-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1978-02-01
Abatement Due Date 1978-02-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1978-02-01
Abatement Due Date 1978-02-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260701 A03
Issuance Date 1978-02-01
Abatement Due Date 1978-02-04
Nr Instances 2
12112082 0235500 1977-06-23 699 WESTCHESTER AVENUE HILTON, Port Chester, NY, 10573
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-29
Case Closed 1977-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100180 H04 II
Issuance Date 1977-08-26
Abatement Due Date 1977-08-29
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-08-26
Abatement Due Date 1977-08-29
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1977-08-26
Abatement Due Date 1977-08-29
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1977-08-26
Abatement Due Date 1977-08-29
Nr Instances 1
11685138 0235300 1974-10-10 2001 ORIENTAL BLVD, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-10-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1974-10-24
Abatement Due Date 1974-10-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1974-10-24
Abatement Due Date 1974-10-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1974-10-24
Abatement Due Date 1974-10-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1974-10-24
Abatement Due Date 1974-10-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1974-10-24
Abatement Due Date 1974-10-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State