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
Name | Role | Address |
---|---|---|
TIMOTHY J. ROCHE | Chief Executive Officer | 69 EVERT STREET, HUNTINGTON_STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 717 EAST JERICHO TURNPIKE, SUITE 172, HUNTINGTON STATION, NY, United States, 11746 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108663873 | 0214700 | 1993-04-05 | 440 OLD COUNTRY RD., CARLE PLACE, NY, 11514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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