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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 661 UNION AVENUE, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
ROBERT BARTOW | Chief Executive Officer | 661 UNION AVENUE, HOLTSVILLE, NY, United States, 11742 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17548454 | 0215600 | 1994-11-03 | 215-34 NORTHERN BLVD., BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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