Search icon

FLEET INDUSTRIES INCORPORATED

Company Details

Name: FLEET INDUSTRIES INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1992 (33 years ago)
Entity Number: 1620532
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 661 UNION AVENUE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 661 UNION AVENUE, HOLTSVILLE, NY, United States, 11742

Chief Executive Officer

Name Role Address
ROBERT BARTOW Chief Executive Officer 661 UNION AVENUE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
1992-03-13 1993-04-08 Address P.O. BOX 275, 700 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000814002127 2000-08-14 BIENNIAL STATEMENT 2000-03-01
980330002078 1998-03-30 BIENNIAL STATEMENT 1998-03-01
940524002045 1994-05-24 BIENNIAL STATEMENT 1994-03-01
930714002109 1993-07-14 BIENNIAL STATEMENT 1993-03-01
930408002665 1993-04-08 BIENNIAL STATEMENT 1993-03-01
920313000192 1992-03-13 CERTIFICATE OF INCORPORATION 1992-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17548454 0215600 1994-11-03 215-34 NORTHERN BLVD., BAYSIDE, NY, 11361
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-11-22
Case Closed 1996-08-22

Related Activity

Type Complaint
Activity Nr 71843700
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1995-02-17
Abatement Due Date 1995-02-23
Initial Penalty 750.0
Contest Date 1995-03-06
Final Order 1995-07-24
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1995-02-17
Abatement Due Date 1995-02-23
Initial Penalty 1050.0
Contest Date 1995-03-06
Final Order 1995-07-24
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-02-16
Abatement Due Date 1995-02-22
Current Penalty 1200.0
Initial Penalty 1500.0
Contest Date 1995-03-06
Final Order 1995-07-24
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1995-02-17
Abatement Due Date 1995-04-06
Contest Date 1995-03-06
Final Order 1995-07-24
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State