Search icon

FGA CONSTRUCTION CORP.

Company Details

Name: FGA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1994 (31 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 1853737
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 94-39 200TH STREET, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 94-39 200TH STREET, QUEENS VILLAGE, NY, United States, 11428

Filings

Filing Number Date Filed Type Effective Date
DP-1648849 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
940921000405 1994-09-21 CERTIFICATE OF INCORPORATION 1994-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300596335 0215600 1997-07-29 8902 MOLINE STREET, QUEENS VILLAGE, NY, 11428
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1997-07-31
Case Closed 2000-07-14

Related Activity

Type Complaint
Activity Nr 73997777
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-08-26
Abatement Due Date 1997-08-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-08-26
Abatement Due Date 1997-08-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-08-26
Abatement Due Date 1997-08-29
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-08-26
Abatement Due Date 1997-08-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-08-26
Abatement Due Date 1997-08-29
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State