Search icon

FIRST QUALITY CONTRACTING CORP.

Company Details

Name: FIRST QUALITY CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Dec 1995 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1981791
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 60 HEMPSTEAD AVE./ SUITE 2N, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 HEMPSTEAD AVE./ SUITE 2N, LYNBROOK, NY, United States, 11563

Filings

Filing Number Date Filed Type Effective Date
DP-1484430 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
951214000431 1995-12-14 CERTIFICATE OF INCORPORATION 1995-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-02-28 No data LAFAYETTE STREET, FROM STREET BROOME STREET TO STREET KENMARE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-10-03 No data BOWERY, FROM STREET EAST HOUSTON STREET TO STREET STANTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-03-14 No data CLEVELAND PLACE, FROM STREET BROOME STREET TO STREET KENMARE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-01-24 No data CLEVELAND PLACE, FROM STREET BROOME STREET TO STREET KENMARE STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311441497 0215000 2007-11-02 87 EAST 2ND STREET, NEW YORK, NY, 10009
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2007-11-05
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-12-11

Related Activity

Type Accident
Activity Nr 102449584

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-12-04
Abatement Due Date 2007-12-12
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2007-12-04
Abatement Due Date 2008-01-06
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2007-12-04
Abatement Due Date 2007-12-10
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C05
Issuance Date 2007-12-04
Abatement Due Date 2007-12-08
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-12-04
Abatement Due Date 2008-01-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2007-12-04
Abatement Due Date 2008-01-08
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-12-04
Abatement Due Date 2008-01-08
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State