-
Home Page
›
-
Counties
›
-
Queens
›
-
11418
›
-
F & G ASSOCIATES INC.
Company Details
Name: |
F & G ASSOCIATES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
08 Nov 1999 (25 years ago)
|
Date of dissolution: |
27 Apr 2011 |
Entity Number: |
2437242 |
ZIP code: |
11418
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
105-12 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
105-12 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
|
Chief Executive Officer
Name |
Role |
Address |
FRANK H MOREENO
|
Chief Executive Officer
|
105-12 JAMAICA AVE, RICHMOND HILL, NY, United States, 11418
|
History
Start date |
End date |
Type |
Value |
1999-11-08
|
2004-10-04
|
Address
|
46-02 BROADWAY, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1992725
|
2011-04-27
|
DISSOLUTION BY PROCLAMATION
|
2011-04-27
|
060224002145
|
2006-02-24
|
BIENNIAL STATEMENT
|
2005-11-01
|
041004002455
|
2004-10-04
|
BIENNIAL STATEMENT
|
2003-11-01
|
991108000370
|
1999-11-08
|
CERTIFICATE OF INCORPORATION
|
1999-11-08
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
102907920
|
0215000
|
1996-11-14
|
42 & 50 WOOSTER STREET, NEW YORK, NY, 10013
|
|
Inspection Type |
Referral
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1996-11-15
|
Emphasis |
L: GUTREH
|
Case Closed |
1997-01-02
|
Related Activity
Type |
Referral |
Activity Nr |
902067107 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260020 B02 |
Issuance Date |
1996-11-26 |
Abatement Due Date |
1996-12-02 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
25 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260403 I02 I |
Issuance Date |
1996-11-26 |
Abatement Due Date |
1996-12-02 |
Current Penalty |
1050.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260405 A02 IIE |
Issuance Date |
1996-11-26 |
Abatement Due Date |
1996-12-02 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
3 |
Nr Exposed |
4 |
Gravity |
03 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260501 B04 I |
Issuance Date |
1996-11-26 |
Abatement Due Date |
1996-12-02 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260501 B14 |
Issuance Date |
1996-11-26 |
Abatement Due Date |
1996-12-02 |
Current Penalty |
525.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
|
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State