Search icon

FONTINHA & NIETO, INC.

Company Details

Name: FONTINHA & NIETO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1963 (61 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 162520
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 455 EUREKA AVE, ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS NIETO DOS Process Agent 455 EUREKA AVE, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
LOUIS NIETO Chief Executive Officer 455 EUREKA AVE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
1963-12-31 1992-12-14 Address 455 EUREKA AVE., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1484682 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
000125002043 2000-01-25 BIENNIAL STATEMENT 1999-12-01
971208002055 1997-12-08 BIENNIAL STATEMENT 1997-12-01
950510002004 1995-05-10 BIENNIAL STATEMENT 1993-12-01
921214003064 1992-12-14 BIENNIAL STATEMENT 1992-12-01
C167851-2 1990-08-03 ASSUMED NAME CORP INITIAL FILING 1990-08-03
412968 1963-12-31 CERTIFICATE OF INCORPORATION 1963-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
758318 0215600 1989-01-05 2 EAST 169TH STREET, BRONX, NY, 10452
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-01-05
Case Closed 1989-02-03

Related Activity

Type Inspection
Activity Nr 100810696
100810696 0215600 1988-10-31 2 EAST 169TH STREET, BRONX, NY, 10452
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-11-02
Case Closed 1990-04-12

Related Activity

Type Complaint
Activity Nr 71841886
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1988-12-16
Abatement Due Date 1988-12-23
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 10
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-12-16
Abatement Due Date 1988-12-21
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 6
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 1988-12-16
Abatement Due Date 1988-12-21
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-12-16
Abatement Due Date 1988-12-21
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 5
Gravity 08
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 A20
Issuance Date 1988-12-16
Abatement Due Date 1988-12-21
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1988-12-16
Abatement Due Date 1988-12-19
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-12-16
Abatement Due Date 1988-12-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 3
Gravity 07
Citation ID 01008
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-12-16
Abatement Due Date 1988-12-19
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
2276061 0215000 1985-06-27 126TH STREET & AMSTERDAM AVENUE, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-06-27
Case Closed 1985-06-27
11811866 0215000 1983-08-29 480 KNICKERBOCKER AVE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-29
Case Closed 1983-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1983-09-06
Abatement Due Date 1983-09-09
Nr Instances 1
11695525 0235300 1981-03-09 127 2ND AVENUE, New York -Richmond, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-12
Case Closed 1981-04-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-03-19
Abatement Due Date 1981-03-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1981-03-19
Abatement Due Date 1981-03-26
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1981-03-19
Abatement Due Date 1981-03-09
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State