Search icon

FIREPROOFING TECHNOLOGIES INC.

Company Details

Name: FIREPROOFING TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2006 (19 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3387799
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 199 BAY 17TH STREET, SUITE 3-A, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 199 BAY 17TH STREET, SUITE 3-A, BROOKLYN, NY, United States, 11214

Filings

Filing Number Date Filed Type Effective Date
DP-2007669 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060713000219 2006-07-13 CERTIFICATE OF INCORPORATION 2006-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309593283 0216000 2006-04-26 1037 ZEREGA AVENUE, BRONX, NY, 10462
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-04-26
Case Closed 2006-08-15

Related Activity

Type Referral
Activity Nr 202029633
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2006-05-15
Abatement Due Date 2006-05-31
Current Penalty 166.66
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2006-05-15
Abatement Due Date 2006-05-31
Current Penalty 166.68
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 2006-05-15
Abatement Due Date 2006-06-19
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-05-15
Abatement Due Date 2006-07-10
Current Penalty 166.66
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H02 I
Issuance Date 2006-05-15
Abatement Due Date 2006-07-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 2006-05-15
Abatement Due Date 2006-07-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003D
Citaton Type Serious
Standard Cited 19101200 H03 IV
Issuance Date 2006-05-15
Abatement Due Date 2006-07-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2006-05-15
Abatement Due Date 2006-07-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 D01
Issuance Date 2006-05-15
Abatement Due Date 2006-07-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2006-05-15
Abatement Due Date 2006-07-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2006-05-15
Abatement Due Date 2006-07-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02001E
Citaton Type Other
Standard Cited 19100134 K01 VII
Issuance Date 2006-05-15
Abatement Due Date 2006-07-10
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State