Search icon

FAVINO MECHANICAL CONSTRUCTION, LTD.

Company Details

Name: FAVINO MECHANICAL CONSTRUCTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1967 (58 years ago)
Date of dissolution: 07 Feb 1997
Entity Number: 206035
ZIP code: 12551
County: Orange
Place of Formation: New York
Address: 193 PLATTEKILL TPKE., PO BOX 1328, NEWBURGH, NY, United States, 12551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 193 PLATTEKILL TPKE., PO BOX 1328, NEWBURGH, NY, United States, 12551

Chief Executive Officer

Name Role Address
JOSEPH A. FAVINO Chief Executive Officer PO BOX 1328, NEWBURGH, NY, United States, 12551

History

Start date End date Type Value
1967-01-16 1995-05-16 Address 4 CLARK ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970207000039 1997-02-07 CERTIFICATE OF DISSOLUTION 1997-02-07
C224849-2 1995-07-13 ASSUMED NAME CORP INITIAL FILING 1995-07-13
950516002035 1995-05-16 BIENNIAL STATEMENT 1994-01-01
763170-4 1969-06-13 CERTIFICATE OF AMENDMENT 1969-06-13
598266-3 1967-01-16 CERTIFICATE OF INCORPORATION 1967-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107515371 0213100 1992-03-09 ARDEN HILL HOSPITAL, GOSHEN, NY, 10924
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-10
Case Closed 1992-08-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1992-04-15
Abatement Due Date 1992-04-20
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1992-04-15
Abatement Due Date 1992-04-20
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 4
Gravity 03
106818404 0213100 1990-02-06 ROUTE 17K, VALLEY CENTRAL MIDDLE SCHOOL, MONTOGOMERY, NY, 12549
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-06
Case Closed 1991-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-03-08
Abatement Due Date 1990-03-27
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1990-10-31
Final Order 1991-09-12
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1990-03-08
Abatement Due Date 1990-03-27
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1990-10-31
Final Order 1991-09-12
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-03-08
Abatement Due Date 1990-03-27
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1990-10-31
Final Order 1991-09-12
Nr Instances 2
Nr Exposed 2
Gravity 04
100690791 0213100 1987-04-15 STEWART INT. AIRPORT, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-04-16
Case Closed 1987-04-17
100688019 0213100 1987-02-04 ROUTE 17A WEST GATE INDUSTRIAL PARK, GOSHEN, NY, 10924
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-05
Case Closed 1987-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1987-02-10
Abatement Due Date 1987-02-13
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260152 A01
Issuance Date 1987-02-10
Abatement Due Date 1987-02-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 2
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-02-10
Abatement Due Date 1987-02-13
Nr Instances 1
Nr Exposed 3
2251965 0213100 1986-10-02 ROUTE 17B, MONTICELLO, NY, 12701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-03
Case Closed 1986-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1986-10-09
Abatement Due Date 1986-10-12
Nr Instances 1
Nr Exposed 2
10774149 0213100 1983-11-30 R D 2 BALLARD RD, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-12-02
Case Closed 1984-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 C
Issuance Date 1983-12-07
Abatement Due Date 1983-12-10
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1984-01-20
Final Order 1984-12-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State