Search icon

FAIRVIEW CONTRACTING CORP.

Company Details

Name: FAIRVIEW CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 1991 (34 years ago)
Entity Number: 1546428
ZIP code: 10523
County: Westchester
Place of Formation: New York
Address: 3 CABOT AVENUE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. STEPHEN FUNNY Chief Executive Officer 3 CABOT AVENUE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 CABOT AVENUE, ELMSFORD, NY, United States, 10523

History

Start date End date Type Value
2024-08-01 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-08 1993-09-16 Address 3 CABOT AVENUE, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)
1991-05-08 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
050823002054 2005-08-23 BIENNIAL STATEMENT 2005-05-01
030811002121 2003-08-11 BIENNIAL STATEMENT 2003-05-01
010522002714 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990526002259 1999-05-26 BIENNIAL STATEMENT 1999-05-01
930916002547 1993-09-16 BIENNIAL STATEMENT 1993-05-01
910508000364 1991-05-08 CERTIFICATE OF INCORPORATION 1991-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114110612 0216000 1993-12-29 15 STATION ROAD, POMONA, NY, 10970
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-12-29
Case Closed 1994-03-30

Related Activity

Type Referral
Activity Nr 902671684
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-01-28
Abatement Due Date 1994-02-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-01-28
Abatement Due Date 1994-02-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1994-01-28
Abatement Due Date 1994-02-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-28
Abatement Due Date 1994-02-02
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State