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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-05
Type:
FollowUp
Address:
2 EAST 169TH STREET, BRONX, NY, 10452
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-10-31
Type:
Unprog Rel
Address:
2 EAST 169TH STREET, BRONX, NY, 10452
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-27
Type:
Prog Related
Address:
126TH STREET & AMSTERDAM AVENUE, NEW YORK, NY, 10027
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-08-29
Type:
Planned
Address:
480 KNICKERBOCKER AVE, New York -Richmond, NY, 11237
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-03-09
Type:
Planned
Address:
127 2ND AVENUE, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State