Name: | FIRST GENERAL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1990 (35 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1464660 |
ZIP code: | 10987 |
County: | Rockland |
Place of Formation: | New York |
Address: | P.O. BOX 437 43A E. VILLAGE, ROAD, TUXEDO, NY, United States, 10987 |
Principal Address: | 43A EAST VILLAGE ROAD, TUXEDO, NY, United States, 10987 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM L. FAIRCLOUGH | Chief Executive Officer | P.O. BOX 131, SLOATSBURG, NY, United States, 10974 |
Name | Role | Address |
---|---|---|
WILLIAM L. FAIRCLOUGH | DOS Process Agent | P.O. BOX 437 43A E. VILLAGE, ROAD, TUXEDO, NY, United States, 10987 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1702163 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
960927002012 | 1996-09-27 | BIENNIAL STATEMENT | 1996-07-01 |
931028002255 | 1993-10-28 | BIENNIAL STATEMENT | 1992-07-01 |
900731000046 | 1990-07-31 | CERTIFICATE OF INCORPORATION | 1990-07-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
338868441 | 0215800 | 2013-02-12 | 5149 STATE HWY 12, NORWICH, NY, 13815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 784291 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19261101 K09 VII |
Issuance Date | 2013-03-11 |
Current Penalty | 0.0 |
Initial Penalty | 2040.0 |
Final Order | 2013-03-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.1101(k)(3)(ii)(B): The employer did not inform employers of employees who worked and/or were working in adjacent areas of the location and quantity of asbestos containing material and/or presumed asbestos containing material present in the area: (a) At the worksite, on or about 1/30/2013: The employer did not inform an employee performing demolition work in the immediate proximity to asbestos containing floor tiles about the presence and hazardous nature of the tiles. |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 H03 I |
Issuance Date | 2013-03-11 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2013-03-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1200(h)(3)(i): The employee training did not include the methods and observations used to detect the presence or release of a hazardous chemical in the work area: (Construction Reference: 1926.59) (a) At the worksite, on or about 1/30/2013: The employer did not inform an employee performing demolition work that asbestos containing floor tiles were present in the room, or how to recognize the hazardous asbestos containing material (ACM). |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State