Search icon

FAIRWAY PRIVATE CARS, INC.

Company Details

Name: FAIRWAY PRIVATE CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1998 (27 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2303761
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 46-11 108TH ST, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-11 108TH ST, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
FRANCESEA NARDULLI Chief Executive Officer 46-11 108TH ST, CORONA, NY, United States, 11368

History

Start date End date Type Value
1998-10-05 2000-10-26 Address 46-11 108TH ST., CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1764525 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
001026002267 2000-10-26 BIENNIAL STATEMENT 2000-10-01
981005000372 1998-10-05 CERTIFICATE OF INCORPORATION 1998-10-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11882529 0215600 1978-10-17 46-11-108 STREET, New York -Richmond, NY, 11368
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-17
Case Closed 1984-03-10
11882396 0215600 1978-09-07 46-11 108 STREET, New York -Richmond, NY, 11368
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-09-11
Case Closed 1978-10-19

Related Activity

Type Complaint
Activity Nr 320397185

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-09-12
Abatement Due Date 1978-10-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-09-12
Abatement Due Date 1978-10-13
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 31 Mar 2025

Sources: New York Secretary of State