Search icon

FRENCHIE CONSTRUCTION CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN PALMOWSKI Chief Executive Officer 6056 BREED RD, CAMILLUS, NY, United States, 13031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6056 BREED RD, CAMILLUS, NY, United States, 13031

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106833213 0215600 1989-03-20 NURSERY BEACON, RIKERS ISLAND, BRONX, NY, 11370
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-03-20
Case Closed 1989-03-21

Related Activity

Type Referral
Activity Nr 900837188
Safety Yes
100532894 0215600 1989-03-01 NURSERY BEACON, RIKERS ISLAND, BRONX, NY, 11370
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
100625094 0215600 1988-08-04 1910 SEDGWICK AVENUE, BRONX, NY, 10453
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
2266021 0213100 1986-03-24 17 MADISON AVE., SPRING VALLEY, NY, 10977
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
12042248 0215800 1983-07-06 5775 SOUTH BAY RD PENN CAN MAL, Clay, NY, 13041
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
11992724 0215800 1979-07-27 HENRY CLAY BLVD & BUCKLEY ROA, Liverpool, NY, 13088
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