Search icon

FILLING EQUIPMENT CO., INC.

Headquarter

Company Details

Name: FILLING EQUIPMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1966 (59 years ago)
Entity Number: 199919
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-39 130TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FILLING EQUIPMENT CO., INC., FLORIDA F22000004086 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-39 130TH STREET, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
GEORGE HITE Chief Executive Officer 15-39 130TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 15-39 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2022-06-16 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2024-06-25 Address 15-39 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2022-06-16 2024-06-25 Address 15-39 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
2019-11-07 2022-06-16 Address 15-39 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2019-11-07 2022-06-16 Address 15-39 130TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1966-06-27 2019-11-07 Address 23-02 124TH ST., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1966-06-27 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240625003700 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220616000860 2022-06-16 BIENNIAL STATEMENT 2022-06-16
191107002008 2019-11-07 BIENNIAL STATEMENT 2018-06-01
080311000828 2008-03-11 CERTIFICATE OF AMENDMENT 2008-03-11
C206479-2 1994-01-14 ASSUMED NAME CORP INITIAL FILING 1994-01-14
566188-4 1966-06-27 CERTIFICATE OF INCORPORATION 1966-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1026020 0215600 1985-02-06 15-39 130 STREET, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1985-02-06
Case Closed 1985-02-07
11842291 0215600 1983-06-20 15 39 130 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-06-20
Case Closed 1983-06-22
11876497 0215600 1977-12-06 15-39 130TH STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-07
Case Closed 1978-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1977-12-09
Abatement Due Date 1978-01-09
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1977-12-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-12-09
Abatement Due Date 1978-01-09
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1977-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-12-09
Abatement Due Date 1977-12-12
Contest Date 1977-12-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040007
Issuance Date 1977-12-09
Abatement Due Date 1978-01-09
Contest Date 1977-12-15
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1977-12-09
Abatement Due Date 1978-01-09
Contest Date 1977-12-15
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1977-12-09
Abatement Due Date 1978-01-09
Contest Date 1977-12-15
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-12-09
Abatement Due Date 1978-01-09
Contest Date 1977-12-15
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100215 C04 I
Issuance Date 1977-12-09
Abatement Due Date 1978-01-09
Contest Date 1977-12-15
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-12-09
Abatement Due Date 1978-01-09
Contest Date 1977-12-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1977-12-09
Abatement Due Date 1978-01-09
Contest Date 1977-12-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State