Search icon

FAFA CONTRACTING INC.

Company Details

Name: FAFA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 2002 (23 years ago)
Date of dissolution: 19 Apr 2007
Entity Number: 2735778
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 59-36 59TH ROAD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 59-36 59TH ROAD, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
MIROSLAW FADROWSKI Chief Executive Officer 59-36 59TH ROAD, MASPETH, NY, United States, 11378

Agent

Name Role Address
FADROWSKI MIROSLAW Agent 59-36 59TH ROAD, MASPETH, NY, 11378

Filings

Filing Number Date Filed Type Effective Date
070419000427 2007-04-19 CERTIFICATE OF DISSOLUTION 2007-04-19
060306003342 2006-03-06 BIENNIAL STATEMENT 2006-02-01
040226002249 2004-02-26 BIENNIAL STATEMENT 2004-02-01
020226000704 2002-02-26 CERTIFICATE OF INCORPORATION 2002-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307534222 0213100 2004-07-08 WOODBOURNE CORRECTIONAL FACILITY, WOODBOURNE, NY, 12788
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-07-22
Emphasis L: FALL
Case Closed 2005-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 2004-11-24
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 J07 I
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 480.0
Initial Penalty 800.0
Contest Date 2004-11-24
Final Order 2005-04-15
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 480.0
Initial Penalty 800.0
Contest Date 2004-11-24
Final Order 2005-04-15
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Contest Date 2004-11-24
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260501 B06
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 1200.0
Initial Penalty 2000.0
Contest Date 2004-11-24
Final Order 2005-04-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
306897380 0215000 2003-08-18 888 FOUNTAIN AVE, BROOKLYN, NY, 11208
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-08-18
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-10-30

Related Activity

Type Complaint
Activity Nr 204591341
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2003-10-06
Abatement Due Date 2003-10-24
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 12
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2003-10-06
Abatement Due Date 2003-10-14
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01
Issuance Date 2003-10-06
Abatement Due Date 2003-10-24
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2003-10-06
Abatement Due Date 2003-10-17
Current Penalty 1100.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-10-06
Abatement Due Date 2003-10-24
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-10-06
Abatement Due Date 2003-10-24
Nr Instances 3
Nr Exposed 3
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State