Search icon

FIERRO CARPENTRY, INC.

Company Details

Name: FIERRO CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1959 (65 years ago)
Date of dissolution: 14 Mar 1997
Entity Number: 125089
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 925 HEMPSTEAD TURNPIKE, 3RD FLOOR, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL FIERRO Chief Executive Officer 925 HEMPSTEAD TURNPIKE, 3RD FLOOR, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 925 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
1959-12-31 1994-01-26 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970314000487 1997-03-14 CERTIFICATE OF DISSOLUTION 1997-03-14
940126002159 1994-01-26 BIENNIAL STATEMENT 1993-12-01
B737870-2 1989-02-06 ASSUMED NAME CORP INITIAL FILING 1989-02-06
193643 1959-12-31 CERTIFICATE OF INCORPORATION 1959-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100694371 0214700 1987-07-01 100 MORICHES ROAD, ST. JAMES, NY, 11780
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-01
Case Closed 1987-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-07-02
Abatement Due Date 1987-07-05
Nr Instances 1
Nr Exposed 3
100208768 0214700 1986-12-01 100 MORICHES RD., ST. JAMES, NY, 11780
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-10
Case Closed 1986-12-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B15
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B16
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1986-12-16
Abatement Due Date 1986-12-19
Nr Instances 1
Nr Exposed 2
17543729 0214700 1986-05-21 100 MORICHES RD., SAINT JAMES, NY, 11780
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-21
Case Closed 1986-05-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 1986-05-30
Abatement Due Date 1986-05-30
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-05-30
Abatement Due Date 1986-05-30
Nr Instances 1
Nr Exposed 2
11545662 0214700 1983-03-03 82 HARRISON AVE, Amityville, NY, 11701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-03
Case Closed 1983-03-07
11537248 0214700 1981-10-28 110 130 JERUSALEM AVENUE, Hempstead, NY, 11551
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-11-06
Case Closed 1981-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 D
Issuance Date 1981-12-03
Abatement Due Date 1981-10-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-12-03
Abatement Due Date 1981-11-03
Nr Instances 2
12078770 0235500 1981-10-14 301 NORTH BEDFORD ROAD, Mount Kisco, NY, 10549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-15
Case Closed 1981-11-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-10-20
Abatement Due Date 1981-11-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1981-10-20
Abatement Due Date 1981-10-23
Nr Instances 3
11533155 0214700 1976-02-10 JERICHO TURNPIKE, Jericho, NY, 11753
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-02-10
Case Closed 1976-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1976-02-13
Abatement Due Date 1976-02-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-02-13
Abatement Due Date 1976-02-16
Current Penalty 95.0
Initial Penalty 95.0
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-02-13
Abatement Due Date 1976-02-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-13
Abatement Due Date 1976-02-16
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1976-02-25
Abatement Due Date 1976-02-16
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State