Search icon

FORTUNA ENTERPRISES INC.

Company Details

Name: FORTUNA ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2890102
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 25118 HILLSIDE AVE, SUITE B1, BELLEROSE, NY, United States, 11426
Principal Address: 251-18 HILLSIDE AVE, STE B1, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAHID A SIDDIQUI Chief Executive Officer 251-18 HILLSIDE AVE, STE B1, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25118 HILLSIDE AVE, SUITE B1, BELLEROSE, NY, United States, 11426

Agent

Name Role Address
SHAHID A SIDDIQUI Agent 25118 HILLSIDE AVENUE, SUITE B1, BELLEROSE, NY, 11426

History

Start date End date Type Value
2012-04-17 2012-05-09 Address 25118 HILLSIDE AVENUE, SUITE B1, BELLEROSE, NY, 11426, USA (Type of address: Service of Process)
2005-07-26 2012-05-09 Address 2264 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-07-26 2012-05-09 Address 2264 65TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2003-04-02 2012-04-17 Address 2264 65 STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509002543 2012-05-09 BIENNIAL STATEMENT 2011-04-01
120417000196 2012-04-17 CERTIFICATE OF CHANGE 2012-04-17
120322000008 2012-03-22 CERTIFICATE OF AMENDMENT 2012-03-22
090507002419 2009-05-07 BIENNIAL STATEMENT 2009-04-01
070525002525 2007-05-25 BIENNIAL STATEMENT 2007-04-01
050726002464 2005-07-26 BIENNIAL STATEMENT 2005-04-01
030402000897 2003-04-02 CERTIFICATE OF INCORPORATION 2003-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313652232 0213600 2009-08-19 1370 WILLIAM STREET, BUFFALO, NY, 14206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-08-19
Case Closed 2009-08-19

Related Activity

Type Inspection
Activity Nr 312459753
313065120 0213600 2009-03-26 1370 WILLIAM STREET, BUFFALO, NY, 14206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2009-03-26
Case Closed 2009-03-31

Related Activity

Type Inspection
Activity Nr 312459753
312459753 0213600 2008-09-03 1370 WILLIAM STREET, BUFFALO, NY, 14206
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-09-22
Case Closed 2014-02-12

Related Activity

Type Complaint
Activity Nr 206234163
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2008-09-25
Abatement Due Date 2008-10-28
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
FTA Inspection NR 313065120
FTA Issuance Date 2009-03-27
FTA Current Penalty 18000.0
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2008-09-25
Abatement Due Date 2008-10-28
Nr Instances 1
Nr Exposed 3
Gravity 01
FTA Inspection NR 313065120
FTA Issuance Date 2009-03-27
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2008-09-25
Abatement Due Date 2008-10-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State