Search icon

FASA CONTRACTING INC.

Company Details

Name: FASA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3229152
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 2515 Steinway Street, ASTORIA, NY, United States, 11103
Principal Address: 75 SOBRO AVE, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 718-728-1859

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2515 Steinway Street, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
ASIF SUHAIL Chief Executive Officer 75 SOBRO AVE, VALLEY STREAM, NY, United States, 11580

Licenses

Number Status Type Date End date
1215767-DCA Active Business 2005-12-09 2025-02-28

History

Start date End date Type Value
2024-05-14 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-30 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-11 2022-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-11 2024-06-19 Address 12-21 30TH RD #2R, ASTORIA, NY, 11102, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000933 2024-06-19 BIENNIAL STATEMENT 2024-06-19
050711001098 2005-07-11 CERTIFICATE OF INCORPORATION 2005-07-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-08-07 No data 33 STREET, FROM STREET 28 AVENUE TO STREET GCP EASTBOUND ENTRANCE 33 ST No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags require expansion joints sealer. Recess 1/2" and seal CAR issued to company.
2019-05-11 No data 23 STREET, FROM STREET 33 AVENUE TO STREET 33 ROAD No data Street Construction Inspections: Post-Audit Department of Transportation curb restored
2018-08-09 No data EAST 46 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk free of defect
2018-07-28 No data 33 STREET, FROM STREET 28 AVENUE TO STREET GCP EASTBOUND ENTRANCE 33 ST No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored expansion joints sealed
2018-04-17 No data 246 STREET, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/W replaced.
2018-03-15 No data ASTORIA BOULEVARD, FROM STREET 12 STREET TO STREET 14 STREET No data Street Construction Inspections: Post-Audit Department of Transportation S/W RESTORED
2017-11-17 No data FOOTHILL AVENUE, FROM STREET 197 STREET TO STREET DEAD END No data Street Construction Inspections: Post-Audit Department of Transportation curb installed expansion joints sealed
2017-10-21 No data JACKSON AVENUE, FROM STREET EAST 139 STREET TO STREET EAST 140 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2017-10-21 No data EAST 139 STREET, FROM STREET CYPRESS AVENUE TO STREET JACKSON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2017-09-22 No data 246 STREET, FROM STREET 83 AVENUE TO STREET HILLSIDE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-28 2020-03-05 Misrepresentation Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3582644 TRUSTFUNDHIC INVOICED 2023-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3582645 RENEWAL INVOICED 2023-01-17 100 Home Improvement Contractor License Renewal Fee
3275694 TRUSTFUNDHIC INVOICED 2020-12-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3275695 RENEWAL INVOICED 2020-12-28 100 Home Improvement Contractor License Renewal Fee
2925636 RENEWAL INVOICED 2018-11-05 100 Home Improvement Contractor License Renewal Fee
2925635 TRUSTFUNDHIC INVOICED 2018-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558106 TRUSTFUNDHIC INVOICED 2017-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2558107 RENEWAL INVOICED 2017-02-22 100 Home Improvement Contractor License Renewal Fee
2046652 TRUSTFUNDHIC INVOICED 2015-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2046653 RENEWAL INVOICED 2015-04-13 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307613836 0215600 2009-05-26 26-24 21 STREET, ASTORIA, NY, 11102
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-10-26
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR, L: CONCRETE, L: SCAFFOLD, L: FALL, S: FALL FROM HEIGHT, S: SILICA
Case Closed 2010-02-19

Related Activity

Type Complaint
Activity Nr 205905078
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-11-02
Abatement Due Date 2009-11-05
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2009-11-02
Abatement Due Date 2009-11-16
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 15
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-11-02
Abatement Due Date 2009-12-22
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 2009-11-02
Abatement Due Date 2009-12-21
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2009-11-02
Abatement Due Date 2009-11-06
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-11-02
Abatement Due Date 2009-11-05
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-11-02
Abatement Due Date 2009-12-21
Nr Instances 1
Nr Exposed 15
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3104539 Intrastate Non-Hazmat 2020-10-20 1 2017 1 2 Private(Property)
Legal Name FASA CONTRACTING INC
DBA Name -
Physical Address 25-15 STEINWAY STREET, ASTORIA, NY, 11103, US
Mailing Address 25-15 STEINWAY STREET, ASTORIA, NY, 11103, US
Phone (718) 728-1859
Fax -
E-mail FASACONSTRUCTION@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State