Search icon

FRAME TO FINISH CONTRACTING INC.

Company Details

Name: FRAME TO FINISH CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 1991 (33 years ago)
Date of dissolution: 23 Jan 1997
Entity Number: 1588086
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 69 EVERT STREET, HUNTINGTON STATION, NY, United States, 11746
Address: 717 EAST JERICHO TURNPIKE, SUITE 172, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TIMOTHY J. ROCHE Chief Executive Officer 69 EVERT STREET, HUNTINGTON_STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 717 EAST JERICHO TURNPIKE, SUITE 172, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1991-11-07 1994-01-06 Address 717 E. JERICHO TURNPIKE, SUITE 172, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970123000501 1997-01-23 CERTIFICATE OF DISSOLUTION 1997-01-23
940106002401 1994-01-06 BIENNIAL STATEMENT 1993-11-01
930323002662 1993-03-23 BIENNIAL STATEMENT 1992-11-01
911107000318 1991-11-07 CERTIFICATE OF INCORPORATION 1991-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108663873 0214700 1993-04-05 440 OLD COUNTRY RD., CARLE PLACE, NY, 11514
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1993-04-07
Case Closed 1994-10-06

Related Activity

Type Referral
Activity Nr 901977611
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 1993-08-23
Abatement Due Date 1993-08-26
Current Penalty 1200.0
Initial Penalty 3000.0
Contest Date 1993-09-20
Final Order 1994-01-14
Nr Instances 1
Nr Exposed 17
Gravity 10
107354789 0214700 1993-02-01 440 OLD COUNTRY RD., CARLE PLACE, NY, 11514
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-26
Case Closed 1993-07-09

Related Activity

Type Referral
Activity Nr 902006485
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 1993-04-14
Abatement Due Date 1993-04-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1993-04-14
Abatement Due Date 1993-04-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1993-04-14
Abatement Due Date 1993-04-19
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 7
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1993-04-14
Abatement Due Date 1993-04-19
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1993-04-14
Abatement Due Date 1993-04-19
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 6
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1993-04-14
Abatement Due Date 1993-04-19
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-04-14
Abatement Due Date 1993-04-19
Nr Instances 1
Nr Exposed 28
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-04-14
Abatement Due Date 1993-05-18
Nr Instances 2
Nr Exposed 28
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1993-04-14
Abatement Due Date 1993-04-19
Nr Instances 1
Nr Exposed 28
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State