Search icon

FRANCIS BROTHERS SEWER & DRAINAGE, INC.

Company Details

Name: FRANCIS BROTHERS SEWER & DRAINAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1988 (37 years ago)
Date of dissolution: 25 Mar 2009
Entity Number: 1228162
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 62 WEEKS AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 62 WEEKS AVE, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
TOM FRANCIS Chief Executive Officer 62 WEEKS AVE, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2002-02-13 2004-02-03 Address 7600 JERICHO TPKE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2000-02-11 2004-02-03 Address PO BOX 40, BROOKHAVEN, NY, 11719, USA (Type of address: Chief Executive Officer)
2000-02-11 2002-02-13 Address 74 WEEKS AVE, MANORVILLE, NY, 11719, USA (Type of address: Principal Executive Office)
1988-01-20 2002-02-13 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090325000799 2009-03-25 CERTIFICATE OF DISSOLUTION 2009-03-25
080129002457 2008-01-29 BIENNIAL STATEMENT 2008-01-01
040203002103 2004-02-03 BIENNIAL STATEMENT 2004-01-01
020213002029 2002-02-13 BIENNIAL STATEMENT 2002-01-01
000211002795 2000-02-11 BIENNIAL STATEMENT 2000-01-01
B592581-5 1988-01-20 CERTIFICATE OF INCORPORATION 1988-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101487668 0214700 1992-06-11 THE GALLERIA, OLD COUNTRY ROAD, WESTBURY, NY, 11590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-18
Emphasis N: TRENCH
Case Closed 1993-02-18

Related Activity

Type Referral
Activity Nr 901796409
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 E
Issuance Date 1992-11-09
Abatement Due Date 1992-11-12
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 1992-11-09
Abatement Due Date 1992-11-12
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1992-11-09
Abatement Due Date 1992-11-12
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1992-11-09
Abatement Due Date 1992-11-12
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1992-11-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1992-11-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1992-11-09
Abatement Due Date 1992-12-14
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1992-11-09
Abatement Due Date 1992-11-18
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 11
Related Event Code (REC) Referral
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State