Search icon

FISHER SKYLIGHTS, INC.

Company Details

Name: FISHER SKYLIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1993 (32 years ago)
Entity Number: 1748060
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Principal Address: 5005 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741
Address: C/O PLUMMER & PLUMMER LLP, 77 ARKAY DRIVE, SUITE H, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAUN KENNEDY Chief Executive Officer 5005 VETERANS MEMORIAL HWY, HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PLUMMER & PLUMMER LLP, 77 ARKAY DRIVE, SUITE H, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2009-08-17 2011-10-21 Address 5005 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2005-11-03 2009-08-17 Address 5005 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2001-07-31 2005-11-03 Address 5005 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1995-10-11 2001-07-31 Address 5005 VETERANS MEMORIAL HWY, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-09-01 1993-09-10 Name FISHER SKYLIGHTS INTERNATIONAL, INC.
1993-08-09 1993-09-01 Name FSI ACQUISITION CORP.
1993-08-09 2005-12-07 Address 5005 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111021002286 2011-10-21 BIENNIAL STATEMENT 2011-08-01
090817002909 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070821002086 2007-08-21 BIENNIAL STATEMENT 2007-08-01
051207000466 2005-12-07 CERTIFICATE OF CHANGE 2005-12-07
051103003430 2005-11-03 BIENNIAL STATEMENT 2005-08-01
010731002324 2001-07-31 BIENNIAL STATEMENT 2001-08-01
990830002405 1999-08-30 BIENNIAL STATEMENT 1999-08-01
970828002323 1997-08-28 BIENNIAL STATEMENT 1997-08-01
951011002335 1995-10-11 BIENNIAL STATEMENT 1995-08-01
930910000108 1993-09-10 CERTIFICATE OF AMENDMENT 1993-09-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101534824 0214700 1990-01-17 201 N. SERVICE RD., MELVILLE, NY, 11747
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-18
Case Closed 1990-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1990-04-26
Abatement Due Date 1990-04-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-04-26
Abatement Due Date 1990-04-29
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-04-26
Abatement Due Date 1990-05-30
Nr Instances 57
Nr Exposed 2
Gravity 01
1717115 0213100 1984-04-04 50 SNAKE HILL RD, WEST NYACK, NY, 10994
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-04
Case Closed 1984-04-04
11463213 0214700 1983-07-25 HEMPSTEAD TURNPIKE, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-26
Case Closed 1983-08-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-08-01
Abatement Due Date 1983-08-04
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
12066213 0235500 1977-05-25 2856 WEBSTER AVENUE, New York -Richmond, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-25
Case Closed 1977-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-06-15
Abatement Due Date 1977-06-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 A12
Issuance Date 1977-06-15
Abatement Due Date 1977-06-24
Nr Instances 1
11755154 0215000 1977-01-13 80TH STREET & 5TH AVENUE, NY, 10021
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-01-13
Case Closed 1984-03-10
11792363 0215000 1976-12-09 METROPOLITAN MUSEUM OF ART 80S, New York -Richmond, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-13
Case Closed 1977-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1976-12-27
Abatement Due Date 1976-12-30
Current Penalty 300.0
Initial Penalty 500.0
Contest Date 1977-03-15
Nr Instances 1
10790814 0213600 1975-11-12 WASTE WATER TREAT PLANT 1225 B, Niagara Falls, NY, 14303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-13
Case Closed 1976-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1976-02-05
Abatement Due Date 1976-02-08
Current Penalty 85.0
Initial Penalty 85.0
Nr Instances 1
11599081 0235200 1972-07-07 2856 WEBSTER AVENUE, New York -Richmond, NY, 10458
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-07-07
Emphasis N: TIP
Case Closed 1984-03-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State