Search icon

FOREST PARK CRESCENT,INC.

Company Details

Name: FOREST PARK CRESCENT,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1961 (64 years ago)
Entity Number: 139773
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: C/O RACHLIN MANAGEMENT, 69-09 108TH STREET, FOREST HILLS, NY, United States, 11375
Principal Address: 90-50 UNION TURNPIKE, APT 15H, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 0

Share Par Value 790600

Type CAP

Chief Executive Officer

Name Role Address
SANDY WEISSMAN Chief Executive Officer 90-50 UNION TURNPIKE, APT 15G, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RACHLIN MANAGEMENT, 69-09 108TH STREET, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2007-11-29 2009-07-17 Address 90-50 UNION TURNPIKE, APT 15G, GLENDALE, NY, 11385, 1385, USA (Type of address: Principal Executive Office)
1999-08-06 2007-11-29 Address 90-50 UNION TURNPIKE, GLENDALE, NY, 11385, USA (Type of address: Service of Process)
1999-08-06 2007-11-29 Address 90-50 UNION TURNPIKE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1999-08-06 2007-11-29 Address 90-50 UNION TURNPIKE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1993-08-17 1999-08-06 Address 90-50 UNION TURNPIKE, GLENDALE, NY, 11385, 1702, USA (Type of address: Principal Executive Office)
1993-08-17 1999-08-06 Address 90-50 UNION TURNPIKE, GLENDALE, NY, 11385, 1702, USA (Type of address: Chief Executive Officer)
1993-08-17 1999-08-06 Address 90-50 UNION TURNPIKE, GLENDALE, NY, 11385, 1702, USA (Type of address: Service of Process)
1993-02-16 1993-08-17 Address 90-50/60 UNION TURNPIKE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1993-02-16 1993-08-17 Address 90-50/60 UNION TURNPIKE, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office)
1993-02-16 1993-08-17 Address 14 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090717002160 2009-07-17 BIENNIAL STATEMENT 2009-07-01
071129002169 2007-11-29 BIENNIAL STATEMENT 2007-07-01
050913002583 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030703002636 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010709002327 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990806002480 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970710002654 1997-07-10 BIENNIAL STATEMENT 1997-07-01
930817002872 1993-08-17 BIENNIAL STATEMENT 1993-07-01
930216002289 1993-02-16 BIENNIAL STATEMENT 1992-07-01
910813000334 1991-08-13 CERTIFICATE OF CHANGE 1991-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300601317 0215600 2000-01-06 90-50 UNION TURNPIKE, GLENDALE, NY, 11375
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2000-02-15
Emphasis L: METHCHLO
Case Closed 2000-05-15

Related Activity

Type Complaint
Activity Nr 200820975
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 C03
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 G01 III
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001F
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001G
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19101001 J02 I
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101001 J04 I
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101001 J07 IV
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101001 K05
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19101052 F03 I
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01007A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2000-03-13
Abatement Due Date 2000-05-15
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State