Search icon

ABSOLUTE FIRE PROTECTION INC.

Company Details

Name: ABSOLUTE FIRE PROTECTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1988 (37 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1266474
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 840 SOUTH SECOND, STREET, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOWARD FLOOD DOS Process Agent 840 SOUTH SECOND, STREET, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
DP-1636429 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
B647039-5 1988-06-02 CERTIFICATE OF INCORPORATION 1988-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112878723 0214700 1994-08-05 ALLSTATE BUILDING/ OFF BICYCLE PATH DR., FARMINGVILLE, NY, 11738
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-08-16
Case Closed 1995-04-06

Related Activity

Type Complaint
Activity Nr 74983461
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1994-09-26
Abatement Due Date 1994-09-29
Current Penalty 540.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 5A0001
Issuance Date 1994-09-26
Abatement Due Date 1994-09-29
Current Penalty 2160.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard CRUSHING
Citation ID 03001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-09-26
Abatement Due Date 1994-09-29
Current Penalty 216.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Gravity 00
107517609 0214700 1994-07-21 LARKFIELD RD & JERICKO TPKE, COMMACK, NY, 11725
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-15
Case Closed 1994-10-21

Related Activity

Type Inspection
Activity Nr 107517583

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-09-26
Abatement Due Date 1994-09-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Nr Exposed 2
Gravity 02
102876836 0214700 1994-05-31 WM. FLOYD PKY & FLOWER HILL ROAD, SHIRLEY, NY, 11967
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-06-24
Case Closed 1994-10-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-07-01
Abatement Due Date 1994-07-08
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Gravity 05
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1994-07-01
Abatement Due Date 1994-07-14
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-07-01
Abatement Due Date 1994-08-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-07-01
Abatement Due Date 1994-08-18
Nr Instances 1
Nr Exposed 2
Gravity 01
101535011 0214700 1990-04-23 1155 NORTHERN BLVD., MANHASSET, NY, 11552
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-05-22
Case Closed 1990-07-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1990-06-18
Abatement Due Date 1990-07-09
Nr Instances 1
Nr Exposed 1
Gravity 00
100558824 0214700 1989-03-27 SOUTH SERVICE ROAD OF LIE, FARMINGVILLE, NY, 11738
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-06
Case Closed 1989-05-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-04-14
Abatement Due Date 1989-04-17
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-14
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1989-04-14
Abatement Due Date 1989-04-17
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Other
Standard Cited 19260051 F
Issuance Date 1989-04-14
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-04-14
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 3
Citation ID 01006
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-04-14
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 3
Citation ID 01007
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-04-14
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State