Search icon

FISCHER-PARTELOW INC.

Company Details

Name: FISCHER-PARTELOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 May 1919 (106 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 14204
County: New York
Place of Formation: New York
Address: KINGS PARK RD., EAST NORTHPORT, NY, United States

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR.) LAWRENCE FISCHER DOS Process Agent KINGS PARK RD., EAST NORTHPORT, NY, United States

History

Start date End date Type Value
1919-05-26 1955-10-18 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
20070223062 2007-02-23 ASSUMED NAME CORP INITIAL FILING 2007-02-23
DP-902914 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
9129-13 1955-10-18 CERTIFICATE OF AMENDMENT 1955-10-18
1570-70 1919-05-26 CERTIFICATE OF INCORPORATION 1919-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11784014 0215000 1980-02-22 438 WEST 37 ST, New York -Richmond, NY, 10018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-02-26
Case Closed 1980-10-15

Related Activity

Type Complaint
Activity Nr 320382047

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1980-03-27
Abatement Due Date 1980-03-30
Current Penalty 100.0
Initial Penalty 280.0
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1980-03-27
Abatement Due Date 1980-04-29
Current Penalty 100.0
Initial Penalty 280.0
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100037 Q01
Issuance Date 1980-03-27
Abatement Due Date 1980-03-30
Current Penalty 100.0
Initial Penalty 80.0
Contest Date 1980-04-15
Final Order 1980-07-15
Nr Instances 3
11725561 0215000 1977-02-16 438 WEST 37TH STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-16
Case Closed 1977-03-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-02-23
Abatement Due Date 1977-02-26
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-02-23
Abatement Due Date 1977-03-05
Nr Instances 7
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-02-23
Abatement Due Date 1977-03-10
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 A12
Issuance Date 1977-02-23
Abatement Due Date 1977-03-05
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State