Search icon

FDM GENERAL CORP.

Company Details

Name: FDM GENERAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 2010 (15 years ago)
Entity Number: 3999856
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 2906 SHELL RD STE 7, SUITE 5, BROOKLYN, NY, United States, 11224
Principal Address: 2906 SHELL RD STE 7, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
dmitriy fridman Agent 2906 shell rd, ste 7, BROOKLYN, NY, 11224

DOS Process Agent

Name Role Address
FDM GENERAL CORP. DOS Process Agent 2906 SHELL RD STE 7, SUITE 5, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
OLEKSANDR NAD Chief Executive Officer 2906 SHELL RD STE 7, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 2757 CROPSEY AVE APT #5, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 2906 SHELL RD STE 7, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-21 Address 2906 SHELL RD STE 7, SUITE 5, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2024-10-03 2024-10-03 Address 2757 CROPSEY AVE APT #5, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-10-03 2024-10-03 Address 2906 SHELL RD STE 7, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-03 2025-03-21 Address 2906 SHELL RD STE 7, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2024-10-03 2025-03-21 Address 2906 shell rd,, 6th floor, BROOKLYN, NY, 11224, USA (Type of address: Registered Agent)
2023-08-31 2023-08-31 Address 2757 CROPSEY AVE APT #5, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-08-31 2024-10-03 Address 2906 SHELL RD STE 7, SUITE 5, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321000106 2025-03-20 CERTIFICATE OF CHANGE BY ENTITY 2025-03-20
241003004279 2024-10-03 BIENNIAL STATEMENT 2024-10-03
230831000377 2023-08-30 CERTIFICATE OF CHANGE BY ENTITY 2023-08-30
221008000944 2022-10-08 BIENNIAL STATEMENT 2022-09-01
200902061437 2020-09-02 BIENNIAL STATEMENT 2020-09-01
180905007178 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160929006106 2016-09-29 BIENNIAL STATEMENT 2016-09-01
150128006299 2015-01-28 BIENNIAL STATEMENT 2014-09-01
121108002324 2012-11-08 BIENNIAL STATEMENT 2012-09-01
100924000786 2010-09-24 CERTIFICATE OF INCORPORATION 2010-09-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344043336 0215000 2019-05-30 179 WEST END AVENUE, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-05-30
Emphasis L: FALL, P: FALL
Case Closed 2019-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2019-07-11
Abatement Due Date 2019-07-17
Current Penalty 3500.0
Initial Penalty 5304.0
Final Order 2019-08-01
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section. Location: a) Supported scaffold on the southeast side of the sixth floor of the jobsite: On or about 05/30/19, employees were installing CMU blocks on the first tier platform of a one-tier-high supported scaffold, and were not protected from falling approximately 26 feet to a lower level.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State