Name: | F & R CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1976 (49 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 391777 |
ZIP code: | 11361 |
County: | Queens |
Place of Formation: | New York |
Address: | 43-29 BELL BLVD., BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH TANENBAUM | DOS Process Agent | 43-29 BELL BLVD., BAYSIDE, NY, United States, 11361 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080801066 | 2008-08-01 | ASSUMED NAME CORP INITIAL FILING | 2008-08-01 |
DP-1271481 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
A293493-4 | 1976-02-17 | CERTIFICATE OF INCORPORATION | 1976-02-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11841269 | 0215600 | 1982-08-13 | PS 135 89 AVE & 207 ST, New York -Richmond, NY, 11423 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-08-20 |
Abatement Due Date | 1982-09-01 |
Current Penalty | 40.0 |
Initial Penalty | 100.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State