Search icon

F & A CONTRACTING CORP.

Company Details

Name: F & A CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1996 (29 years ago)
Date of dissolution: 22 Jun 2006
Entity Number: 2010697
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2707 LURTING AVENUE, BRONX, NY, United States, 10461
Principal Address: 2707 LURTING AVE, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK PASSAFIUME Chief Executive Officer 2707 LURTING AVE, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2707 LURTING AVENUE, BRONX, NY, United States, 10461

History

Start date End date Type Value
1996-03-18 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
060622000095 2006-06-22 CERTIFICATE OF DISSOLUTION 2006-06-22
060516003130 2006-05-16 BIENNIAL STATEMENT 2006-03-01
000320003515 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980504002570 1998-05-04 BIENNIAL STATEMENT 1998-03-01
960318000230 1996-03-18 CERTIFICATE OF INCORPORATION 1996-03-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307606871 0215600 2006-01-19 35-25 FARRINGTON STREET, FLUSHING, NY, 11354
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-02-06
Case Closed 2006-12-13

Related Activity

Type Referral
Activity Nr 200833697
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2006-03-08
Abatement Due Date 2006-03-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2006-03-08
Abatement Due Date 2006-03-13
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State