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
Name | Role | Address |
---|---|---|
FRANK PASSAFIUME | Chief Executive Officer | 2707 LURTING AVE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2707 LURTING AVENUE, BRONX, NY, United States, 10461 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307606871 | 0215600 | 2006-01-19 | 35-25 FARRINGTON STREET, FLUSHING, NY, 11354 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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