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 Summary

Date:
2006-11-29
Type:
Planned
Address:
52 DEAN STREET, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-02-04
Type:
Unprog Rel
Address:
1015 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-07-06
Type:
Unprog Rel
Address:
RECTORY STREET AND LOCUST AVENUE, PORT CHESTER, NY, 10573
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2001-02-26
Type:
Prog Related
Address:
BYRAM HILLS HS, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-02-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES FOR THE MASON ,
Party Role:
Plaintiff
Party Name:
FAST RESPONSE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-04-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
OPERATIVE PLASTERERS' A,
Party Role:
Plaintiff
Party Name:
FAST RESPONSE, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-02-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Insurance

Parties

Party Name:
FAST RESPONSE, INC.
Party Role:
Plaintiff
Party Name:
HARTFORD FIRE INSURANCE COMPAN
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State