Search icon

FALCO CONSTRUCTION CORP.

Company Details

Name: FALCO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1962 (63 years ago)
Entity Number: 147511
ZIP code: 11368
County: Kings
Place of Formation: New York
Address: 127-50 NORTHERN BLVD., FLUSHING, NY, United States, 11368

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KENNETH TULLY DOS Process Agent 127-50 NORTHERN BLVD., FLUSHING, NY, United States, 11368

Chief Executive Officer

Name Role Address
KENNETH TULLY Chief Executive Officer 127-50 NORTHERN BLVD, FLUSHING, NY, UNITED STATES, 11368 - 1520, FLUSHING, NY, United States, 11368

Form 5500 Series

Employer Identification Number (EIN):
116014297
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2022-10-13 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-06-29 2008-05-22 Address 2300 EAST 69TH STREET, BROOKLYN, NY, 11234, 6502, USA (Type of address: Chief Executive Officer)
1993-06-29 2008-05-22 Address 2300 EAST 69TH STREET, BROOKLYN, NY, 11234, 6502, USA (Type of address: Principal Executive Office)
1992-12-02 1993-06-29 Address 2300 EAST 69TH STREET, BROOKLYN, NY, 11234, 6502, USA (Type of address: Principal Executive Office)
1992-12-02 1993-06-29 Address 2444 NATIONAL DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221024002462 2022-10-24 BIENNIAL STATEMENT 2022-05-01
120712002091 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100602002842 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080522002719 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060523003914 2006-05-23 BIENNIAL STATEMENT 2006-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-05
Type:
Referral
Address:
132ND. AVE., QUEENS VILLAGE, NY, 11427
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-01
Type:
Referral
Address:
370 GATEWAY AVE, BROOKLYN, NY, 11239
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-11-20
Type:
Referral
Address:
1 RIDGE HILL, YONKERS, NY, 10710
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-10
Type:
Prog Related
Address:
970 KENT AVENUE, BROOKLYN, NY, 11205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-09-27
Type:
Unprog Rel
Address:
31ST AVE & COLLEGE POINT BLVD, FLUSHING, NY, 11362
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 968-1919
Add Date:
2009-05-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1989-09-06
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
FALCO CONSTRUCTION CORP.
Party Role:
Plaintiff
Party Name:
SUMMIT GENERAL CONTRACTING
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State