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
Name | Role | Address |
---|---|---|
MR. STEPHEN FUNNY | Chief Executive Officer | 3 CABOT AVENUE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3 CABOT AVENUE, ELMSFORD, NY, United States, 10523 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
114110612 | 0216000 | 1993-12-29 | 15 STATION ROAD, POMONA, NY, 10970 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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