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
Name | Role | Address |
---|---|---|
% HENRY S. SALAMON | DOS Process Agent | 74-09 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11466711 | 0214700 | 1978-01-30 | LONG ISLAND JEWISH HOSPITAL, New Hyde Park, NY, 11040 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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