Search icon

FASTDECKS, INC.

Company Details

Name: FASTDECKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1993 (32 years ago)
Date of dissolution: 06 Jul 2000
Entity Number: 1712093
ZIP code: 48390
County: Monroe
Place of Formation: Michigan
Address: PO BOX 577, WALLED LAKE, MI, United States, 48390
Principal Address: 1113 DECKER RD, PO BOX 577, WALLED LAKE, MI, United States, 48390

Chief Executive Officer

Name Role Address
GEORGE KERVER Chief Executive Officer 1113 DECKER ROAD, WALLED LAKE, MI, United States, 48390

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 577, WALLED LAKE, MI, United States, 48390

History

Start date End date Type Value
1994-04-05 1995-11-14 Address 1113 DECKER ROAD, WALLED LAKE, MI, 48390, 0577, USA (Type of address: Principal Executive Office)
1993-03-22 2000-07-06 Address 1113 DECKER RD., P.O. BOX 577, WALLED LAKE, MI, 48390, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000706000296 2000-07-06 SURRENDER OF AUTHORITY 2000-07-06
970327002018 1997-03-27 BIENNIAL STATEMENT 1997-03-01
951114002461 1995-11-14 BIENNIAL STATEMENT 1995-03-01
940405002379 1994-04-05 BIENNIAL STATEMENT 1994-03-01
930322000206 1993-03-22 APPLICATION OF AUTHORITY 1993-03-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113943385 0213600 1993-07-27 242 STATE STEET, BROWN'S RACE PARKING GARAGE, ROCHESTER, NY, 14601
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-08-02
Case Closed 1993-11-09

Related Activity

Type Referral
Activity Nr 901518282
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1993-09-30
Abatement Due Date 1993-10-05
Current Penalty 510.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1993-09-30
Abatement Due Date 1993-10-05
Current Penalty 1260.0
Initial Penalty 1750.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260703 B06
Issuance Date 1993-09-30
Abatement Due Date 1993-10-05
Current Penalty 880.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 10
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State