Search icon

F. A. S. A. CONSTRUCTION CORP.

Company Details

Name: F. A. S. A. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1970 (55 years ago)
Entity Number: 288541
ZIP code: 11435
County: Queens
Place of Formation: New York
Address: 85-84 150TH ST., JAMAICA, NY, United States, 11435

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F. A. S. A. CONSTRUCTION CORP. DOS Process Agent 85-84 150TH ST., JAMAICA, NY, United States, 11435

Filings

Filing Number Date Filed Type Effective Date
C345223-2 2004-03-30 ASSUMED NAME CORP INITIAL FILING 2004-03-30
812355-4 1970-02-03 CERTIFICATE OF INCORPORATION 1970-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300526712 0213100 1997-03-18 SENIOR DRIVE, WALLKILL, NY, 10919
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-18
Case Closed 1997-03-19
300523305 0213100 1996-09-11 SENIOR DRIVE, WALLKILL, NY, 10919
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-09-11
Emphasis N: TRENCH
Case Closed 1996-10-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1996-10-10
Abatement Due Date 1996-10-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A02
Issuance Date 1996-10-10
Abatement Due Date 1996-10-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
107514028 0213100 1990-05-24 REED STREET - TIMBER HILLS, MONROE, NY, 10950
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-24
Case Closed 1990-08-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-06-21
Abatement Due Date 1990-07-11
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-06-21
Abatement Due Date 1990-07-11
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 1990-06-21
Abatement Due Date 1990-06-24
Nr Instances 1
Nr Exposed 1
10722114 0213100 1983-03-07 GOSHEN TURNPIKE IMPERIAL GARDE, Middletown, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-10
Case Closed 1983-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-03-16
Abatement Due Date 1983-03-07
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-03-16
Abatement Due Date 1983-03-07
Nr Instances 1
10756658 0213100 1979-01-31 FULTON STREET BRIDGE CITY DIST, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-01-31
Case Closed 1984-03-10
10712982 0213100 1977-05-12 F D ROOSEVELT HIGH SCHOOL, Hyde Park, NY, 12538
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-05-12
Case Closed 1984-03-10
10748549 0213100 1977-04-27 F D ROOSEVELT HIGH SCHOOL OFF, Hyde Park, NY, 12538
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-04-27
Case Closed 1977-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1977-05-05
Abatement Due Date 1977-05-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1977-05-05
Abatement Due Date 1977-05-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1977-05-05
Abatement Due Date 1977-05-08
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1977-05-05
Abatement Due Date 1977-05-08
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 C02
Issuance Date 1977-05-05
Abatement Due Date 1977-05-08
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State