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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 62 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
TOM FRANCIS | Chief Executive Officer | 62 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101487668 | 0214700 | 1992-06-11 | THE GALLERIA, OLD COUNTRY ROAD, WESTBURY, NY, 11590 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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