Name: | FATIMA GENERAL CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Apr 1995 (30 years ago) |
Date of dissolution: | 24 Mar 2003 |
Entity Number: | 1917230 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 485 A MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 485 A MAIN STREET, NEW ROCHELLE, NY, United States, 10801 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030324000041 | 2003-03-24 | CERTIFICATE OF DISSOLUTION | 2003-03-24 |
950428000136 | 1995-04-28 | CERTIFICATE OF INCORPORATION | 1995-04-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300597960 | 0215600 | 1998-05-20 | 2500 HOFFMAN ST., BRONX, NY, 10458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1998-06-23 |
Abatement Due Date | 1998-06-26 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260451 C03 |
Issuance Date | 1998-06-23 |
Abatement Due Date | 1998-06-26 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260451 G01 |
Issuance Date | 1998-06-23 |
Abatement Due Date | 1998-06-26 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19260454 A |
Issuance Date | 1998-06-23 |
Abatement Due Date | 1998-07-20 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State