Name: | FRENCHIE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1969 (56 years ago) |
Date of dissolution: | 30 Sep 1998 |
Entity Number: | 277347 |
ZIP code: | 13031 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6056 BREED RD, CAMILLUS, NY, United States, 13031 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN PALMOWSKI | Chief Executive Officer | 6056 BREED RD, CAMILLUS, NY, United States, 13031 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6056 BREED RD, CAMILLUS, NY, United States, 13031 |
Start date | End date | Type | Value |
---|---|---|---|
1969-05-27 | 1995-02-13 | Address | 1001 O C S BANK BLDG., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C283085-1 | 1999-12-30 | ASSUMED NAME CORP INITIAL FILING | 1999-12-30 |
980930000634 | 1998-09-30 | CERTIFICATE OF DISSOLUTION | 1998-09-30 |
970520002454 | 1997-05-20 | BIENNIAL STATEMENT | 1997-05-01 |
950213002018 | 1995-02-13 | BIENNIAL STATEMENT | 1993-05-01 |
759450-4 | 1969-05-27 | CERTIFICATE OF INCORPORATION | 1969-05-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106833213 | 0215600 | 1989-03-20 | NURSERY BEACON, RIKERS ISLAND, BRONX, NY, 11370 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900837188 |
Safety | Yes |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-03-03 |
Case Closed | 1989-09-05 |
Related Activity
Type | Referral |
Activity Nr | 900837311 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D03 |
Issuance Date | 1989-04-21 |
Abatement Due Date | 1989-04-27 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1989-04-21 |
Abatement Due Date | 1989-04-27 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 08 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-08-04 |
Case Closed | 1988-10-25 |
Related Activity
Type | Referral |
Activity Nr | 901100818 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-09-13 |
Abatement Due Date | 1988-09-22 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-09-13 |
Abatement Due Date | 1988-09-20 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 07 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1988-09-13 |
Abatement Due Date | 1988-09-16 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 06 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1988-09-13 |
Abatement Due Date | 1988-09-16 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 06 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260500 G01 |
Issuance Date | 1988-09-13 |
Abatement Due Date | 1988-09-20 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 7 |
Nr Exposed | 7 |
Gravity | 08 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-03-24 |
Case Closed | 1986-04-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1986-04-02 |
Abatement Due Date | 1986-04-05 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1986-04-02 |
Abatement Due Date | 1986-04-05 |
Nr Instances | 2 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-07-07 |
Case Closed | 1983-08-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 A 011017 |
Issuance Date | 1983-07-21 |
Abatement Due Date | 1983-07-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1983-07-21 |
Abatement Due Date | 1983-07-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260601 B03 |
Issuance Date | 1983-07-21 |
Abatement Due Date | 1983-07-26 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-07-27 |
Case Closed | 1984-03-10 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State