Search icon

FIMOR CONSTRUCTION & DEVELOPMENT CORP.

Company Details

Name: FIMOR CONSTRUCTION & DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 2003 (21 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2987757
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1424 58TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1424 58TH ST, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1424 58TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
JACK WEINGARTEN Chief Executive Officer 1438 58TH ST, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
DP-1855668 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
071218003264 2007-12-18 BIENNIAL STATEMENT 2007-12-01
051201003179 2005-12-01 BIENNIAL STATEMENT 2005-12-01
031211000634 2003-12-11 CERTIFICATE OF INCORPORATION 2003-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309435543 0215000 2005-11-03 317 DAHILL RD, BROOKLYN, NY, 11218
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-11-03
Emphasis L: FALL
Case Closed 2005-12-27

Related Activity

Type Referral
Activity Nr 202394433
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2005-12-05
Abatement Due Date 2005-12-13
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State