Search icon

FKA PROPERTIES CORP.

Company Details

Name: FKA PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2010 (14 years ago)
Entity Number: 4012905
ZIP code: 10528
County: Westchester
Place of Formation: New York
Address: 58 DANNER AVE, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FKA PROPERTIES CORP. DOS Process Agent 58 DANNER AVE, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
FRANK ACOCELLA Chief Executive Officer 58 DANNER AVE, HARRISON, NY, NY, United States, 10528

History

Start date End date Type Value
2014-10-09 2020-10-28 Address 58 DANNER AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2012-10-15 2014-10-09 Address 28 WEBSTER AVE, HARRISON, NY, NY, USA (Type of address: Chief Executive Officer)
2012-10-15 2014-10-09 Address 28 WEBSTER AVE, HARRISON, NY, USA (Type of address: Principal Executive Office)
2010-10-28 2014-10-09 Address 28 WEBSTER AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201028060458 2020-10-28 BIENNIAL STATEMENT 2020-10-01
181002006015 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161007006028 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141009006726 2014-10-09 BIENNIAL STATEMENT 2014-10-01
121015006176 2012-10-15 BIENNIAL STATEMENT 2012-10-01
101028000685 2010-10-28 CERTIFICATE OF INCORPORATION 2010-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314982091 0216000 2012-02-01 101 NELSON AVENUE, HARRISON, NY, 10528
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-07-19
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2014-04-24

Related Activity

Type Complaint
Activity Nr 207102161
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2012-07-20
Abatement Due Date 2012-07-25
Current Penalty 1080.0
Initial Penalty 2160.0
Nr Instances 5
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-07-20
Abatement Due Date 2012-07-25
Current Penalty 1890.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2012-07-20
Abatement Due Date 2012-07-25
Current Penalty 1080.0
Initial Penalty 2160.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2012-07-20
Abatement Due Date 2012-07-25
Current Penalty 1080.0
Initial Penalty 2160.0
Nr Instances 2
Nr Exposed 3
Gravity 05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State