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
Name | Role | Address |
---|---|---|
SHAHID A SIDDIQUI | Chief Executive Officer | 251-18 HILLSIDE AVE, STE B1, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25118 HILLSIDE AVE, SUITE B1, BELLEROSE, NY, United States, 11426 |
Name | Role | Address |
---|---|---|
SHAHID A SIDDIQUI | Agent | 25118 HILLSIDE AVENUE, SUITE B1, BELLEROSE, NY, 11426 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313652232 | 0213600 | 2009-08-19 | 1370 WILLIAM STREET, BUFFALO, NY, 14206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 312459753 |
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 |
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