Search icon

FAIRWAY CONSTRUCTION GROUP, LLC

Company Details

Name: FAIRWAY CONSTRUCTION GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Jun 2007 (18 years ago)
Date of dissolution: 04 Mar 2022
Entity Number: 3529178
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 2284 12TH AVENUE, NEW YORK, NY, United States, 10027

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2284 12TH AVENUE, NEW YORK, NY, United States, 10027

History

Start date End date Type Value
2009-12-08 2022-10-26 Address 2284 12TH AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2007-06-11 2009-12-08 Address C/O FAIRWAY CENTRAL SERV., LLC, 2284 TWELFTH AVENUE, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221026003723 2022-03-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-04
200128060277 2020-01-28 BIENNIAL STATEMENT 2019-06-01
160502006178 2016-05-02 BIENNIAL STATEMENT 2015-06-01
140605006492 2014-06-05 BIENNIAL STATEMENT 2013-06-01
110622002326 2011-06-22 BIENNIAL STATEMENT 2011-06-01
091208002998 2009-12-08 BIENNIAL STATEMENT 2009-06-01
070921000433 2007-09-21 CERTIFICATE OF PUBLICATION 2007-09-21
070611000978 2007-06-11 ARTICLES OF ORGANIZATION 2007-06-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432031 0215600 2011-08-19 242-02 61 ST AVENUE, LITTLE NECK, NY, 11362
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-10-24
Emphasis L: CONCRETE, S: ELECTRICAL, S: SILICA
Case Closed 2012-01-24

Related Activity

Type Referral
Activity Nr 200837250
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-10-25
Abatement Due Date 2011-10-28
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2011-10-25
Abatement Due Date 2011-10-28
Current Penalty 2550.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 II
Issuance Date 2011-10-25
Abatement Due Date 2011-10-28
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A10
Issuance Date 2011-10-25
Abatement Due Date 2011-10-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-10-25
Abatement Due Date 2011-10-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-10-25
Abatement Due Date 2011-10-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-10-25
Abatement Due Date 2011-10-28
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State