Search icon

FAST RESPONSE, INC.

Company Details

Name: FAST RESPONSE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2007 (18 years ago)
Entity Number: 3529961
ZIP code: 11214
County: Kings
Place of Formation: New Jersey
Address: 1682 86TH ST, BROOKLYN, NY, United States, 11214
Principal Address: 142 DANFORTH AVE, JEWRSEY CITY, NJ, United States, 07305

Contact Details

Phone +1 201-915-0666

DOS Process Agent

Name Role Address
COMPOSTO FELICIA DOS Process Agent 1682 86TH ST, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
FRANCES RUSSO Chief Executive Officer 142 DANFORTH AVENUE, JERSEY CITY, NJ, United States, 07305

Licenses

Number Status Type Date End date
1322543-DCA Inactive Business 2009-06-17 2013-06-30

History

Start date End date Type Value
2009-06-22 2011-07-06 Address 142 DANFORTH AVE, JERSEY CITY, NJ, 07305, USA (Type of address: Chief Executive Officer)
2007-06-12 2009-06-22 Address 142 DANFORTH AVENUE, JERSEY CITY, NJ, 07305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110706002675 2011-07-06 BIENNIAL STATEMENT 2011-06-01
090622002721 2009-06-22 BIENNIAL STATEMENT 2009-06-01
070612000847 2007-06-12 APPLICATION OF AUTHORITY 2007-06-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
972591 TRUSTFUNDHIC INVOICED 2011-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
972587 CNV_TFEE INVOICED 2011-06-08 7.46999979019165 WT and WH - Transaction Fee
1042789 RENEWAL INVOICED 2011-06-08 100 Home Improvement Contractor License Renewal Fee
972588 LICENSE INVOICED 2009-06-17 125 Home Improvement Contractor License Fee
972589 FINGERPRINT INVOICED 2009-06-16 75 Fingerprint Fee
972590 TRUSTFUNDHIC INVOICED 2009-06-16 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310496658 0215000 2006-11-29 52 DEAN STREET, BROOKLYN, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-29
Emphasis L: FALL
Case Closed 2007-05-07

Related Activity

Type Referral
Activity Nr 202646824
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2006-12-13
Abatement Due Date 2006-12-21
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2006-12-13
Abatement Due Date 2006-12-26
Current Penalty 1600.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-12-13
Abatement Due Date 2006-12-26
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B12
Issuance Date 2006-12-13
Abatement Due Date 2006-12-21
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-12-13
Abatement Due Date 2006-12-21
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
305775124 0216000 2004-02-04 1015 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-03-30
Case Closed 2004-06-01

Related Activity

Type Complaint
Activity Nr 203599840
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2004-04-01
Abatement Due Date 2004-04-06
Nr Instances 1
Nr Exposed 1
Gravity 01
304376718 0216000 2001-07-06 RECTORY STREET AND LOCUST AVENUE, PORT CHESTER, NY, 10573
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-07-13
Emphasis S: CONSTRUCTION
Case Closed 2002-01-14

Related Activity

Type Complaint
Activity Nr 202000782

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-08-13
Abatement Due Date 2001-08-16
Current Penalty 375.0
Initial Penalty 625.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2001-08-13
Abatement Due Date 2001-08-16
Nr Instances 5
Nr Exposed 2
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260502 A02
Issuance Date 2001-08-13
Abatement Due Date 2001-08-16
Nr Instances 7
Nr Exposed 2
Gravity 03
302808456 0216000 2001-02-26 BYRAM HILLS HS, ARMONK, NY, 10504
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-02-27
Emphasis S: CONSTRUCTION
Case Closed 2001-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2001-03-21
Abatement Due Date 2001-03-28
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2001-03-21
Abatement Due Date 2001-04-02
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2001-03-21
Abatement Due Date 2001-04-02
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2001-03-21
Abatement Due Date 2001-04-02
Nr Instances 3
Nr Exposed 3
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State