Search icon

JOHN FINI & CO., INC.

Company Details

Name: JOHN FINI & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1974 (51 years ago)
Date of dissolution: 25 Oct 1984
Entity Number: 344109
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 457 2ND ST., ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN FINI & CO., INC. DOS Process Agent 457 2ND ST., ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
C350062-2 2004-07-14 ASSUMED NAME LLC INITIAL FILING 2004-07-14
B154896-3 1984-10-25 CERTIFICATE OF DISSOLUTION 1984-10-25
A157851-4 1974-05-23 CERTIFICATE OF INCORPORATION 1974-05-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11858974 0215600 1983-07-08 DOUGLASTON PARKWAY & 70 AVE, New York -Richmond, NY, 11426
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-07-08
Case Closed 1983-07-11

Related Activity

Type Complaint
Activity Nr 320404486
11892445 0215600 1980-09-24 164-05 65TH AVE, New York -Richmond, NY, 11353
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-24
Case Closed 1984-03-10
11867371 0215600 1980-09-08 ??????????????????????????????, New York -Richmond, NY, 11353
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-09-08
Case Closed 1985-04-11

Related Activity

Type Complaint
Activity Nr 320401151

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1980-09-18
Abatement Due Date 1980-09-22
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1980-10-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1980-09-18
Abatement Due Date 1980-09-08
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1980-10-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A02
Issuance Date 1980-09-18
Abatement Due Date 1980-09-22
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1980-10-15
Nr Instances 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 1980-09-18
Abatement Due Date 1980-09-22
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1980-10-15
Nr Instances 4
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-09-18
Abatement Due Date 1980-09-09
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1980-10-15
Nr Instances 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-09-18
Abatement Due Date 1980-09-22
Current Penalty 420.0
Initial Penalty 420.0
Contest Date 1980-10-15
Nr Instances 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19260601 B14
Issuance Date 1980-09-18
Abatement Due Date 1980-09-22
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1980-10-15
Nr Instances 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19260700 D02
Issuance Date 1980-09-18
Abatement Due Date 1980-09-22
Current Penalty 300.0
Initial Penalty 300.0
Contest Date 1980-10-15
Nr Instances 1
Citation ID 02001
Citaton Type Willful
Standard Cited 19260100 A
Issuance Date 1980-09-18
Abatement Due Date 1980-09-22
Current Penalty 4900.0
Initial Penalty 4900.0
Contest Date 1980-10-15
Nr Instances 12
Citation ID 02002
Citaton Type Willful
Standard Cited 19260451 D03
Issuance Date 1980-09-18
Abatement Due Date 1980-09-22
Current Penalty 5600.0
Initial Penalty 5600.0
Contest Date 1980-10-15
Nr Instances 8
Citation ID 02003
Citaton Type Willful
Standard Cited 19260451 D10
Issuance Date 1980-09-18
Abatement Due Date 1980-09-22
Current Penalty 5600.0
Initial Penalty 5600.0
Contest Date 1980-10-15
Nr Instances 4
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260450 A10
Issuance Date 1980-09-18
Abatement Due Date 1980-09-09
Current Penalty 840.0
Initial Penalty 840.0
Contest Date 1980-10-15
Nr Instances 1
11892254 0215600 1980-07-30 45 63 161 ST, New York -Richmond, NY, 11358
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-30
Case Closed 1984-03-10
11855970 0215600 1980-07-14 45-63-65-67 161 STREET, New York -Richmond, NY, 11358
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-07-14
Case Closed 1980-08-20

Related Activity

Type Complaint
Activity Nr 320400872

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-07-21
Abatement Due Date 1980-07-14
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-07-21
Abatement Due Date 1980-07-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
11855897 0215600 1980-06-24 136-69 41 AVENUE, New York -Richmond, NY, 11354
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-24
Case Closed 1980-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1980-07-02
Abatement Due Date 1980-06-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
11691102 0235300 1976-09-20 FOSTER AVE & OCEAN PARKWAY, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-23
Case Closed 1976-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-09-29
Abatement Due Date 1976-09-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 A
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1976-09-29
Abatement Due Date 1976-09-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1976-09-29
Abatement Due Date 1976-09-30
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
11872868 0215600 1975-12-11 31 AVENUE NORTH SIDE BETWEEN 8, NY, 11372
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Emphasis N: TREX
Case Closed 1976-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1975-12-18
Abatement Due Date 1975-12-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State