Search icon

F&G CONSTRUCTION CORP.

Company Details

Name: F&G CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1998 (27 years ago)
Entity Number: 2226240
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 16 NORTH DRIVE, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 NORTH DRIVE, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
GLEN R SCHUFFENHAVER Chief Executive Officer 16 NORTH DRIVE, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2006-03-16 2008-02-04 Address 16 NORTH DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2000-04-05 2006-03-16 Address 68 ROCKLAND DR, JERICHO, NY, 11753, 1436, USA (Type of address: Chief Executive Officer)
2000-04-05 2006-03-16 Address 68 ROCKLAND DR, JERICHO, NY, 11753, 1436, USA (Type of address: Principal Executive Office)
1998-02-06 2006-03-16 Address 68 ROCKLAND DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140401002073 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120406002756 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100330002578 2010-03-30 BIENNIAL STATEMENT 2010-02-01
080204002736 2008-02-04 BIENNIAL STATEMENT 2008-02-01
060316002411 2006-03-16 BIENNIAL STATEMENT 2006-02-01
020920002397 2002-09-20 BIENNIAL STATEMENT 2002-02-01
000405002362 2000-04-05 BIENNIAL STATEMENT 2000-02-01
980206000516 1998-02-06 CERTIFICATE OF INCORPORATION 1998-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307633248 0214700 2006-01-19 1100 CORPORATE DRIVE, WESTBURY, NY, 11590
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-01-19
Emphasis L: FALL
Case Closed 2006-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B01
Issuance Date 2006-01-26
Abatement Due Date 2006-01-31
Initial Penalty 450.0
Contest Date 2006-02-07
Final Order 2006-06-09
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19260451 G01 VII
Issuance Date 2006-01-26
Abatement Due Date 2006-01-31
Initial Penalty 750.0
Contest Date 2006-02-07
Final Order 2006-06-09
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2006-01-26
Abatement Due Date 2006-02-14
Contest Date 2006-02-07
Final Order 2006-06-09
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260452 C02
Issuance Date 2006-01-26
Abatement Due Date 2006-02-01
Initial Penalty 750.0
Contest Date 2006-02-07
Final Order 2006-06-09
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State