Name: | F.R.F. CIRCUITS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1976 (49 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 411134 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 279 SKIDMORE ROAD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 279 SKIDMORE ROAD, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
RAY MORALES | Chief Executive Officer | 279 SKIDMORE ROAD, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
1976-09-29 | 1993-05-20 | Address | 279 SKIDMORE RD., DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2098410 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020828002477 | 2002-08-28 | BIENNIAL STATEMENT | 2002-09-01 |
001107002259 | 2000-11-07 | BIENNIAL STATEMENT | 2000-09-01 |
980828002315 | 1998-08-28 | BIENNIAL STATEMENT | 1998-09-01 |
960828002362 | 1996-08-28 | BIENNIAL STATEMENT | 1996-09-01 |
931112002794 | 1993-11-12 | BIENNIAL STATEMENT | 1993-09-01 |
930520002226 | 1993-05-20 | BIENNIAL STATEMENT | 1992-09-01 |
A345581-4 | 1976-09-29 | CERTIFICATE OF INCORPORATION | 1976-09-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107353807 | 0214700 | 1993-05-06 | 279 A SKIDMORE ROAD, DEER PARK, NY, 11729 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100145 C03 |
Issuance Date | 1993-06-08 |
Abatement Due Date | 1993-06-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100215 A04 |
Issuance Date | 1993-06-08 |
Abatement Due Date | 1993-06-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1992-07-31 |
Case Closed | 1992-10-07 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1992-09-14 |
Abatement Due Date | 1992-09-22 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 1992-09-14 |
Abatement Due Date | 1992-09-22 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 00 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State