Search icon

FINESSE SPECIALTIES INC.

Company Details

Name: FINESSE SPECIALTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2011 (14 years ago)
Entity Number: 4137265
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: PO BOX 985, COMMACK, NY, United States, 11725
Principal Address: 28 CORNELL DRIVE SOUTH, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS LOPICCOLO Chief Executive Officer PO BOX 985, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
NICHOLAS LOPICCOLO DOS Process Agent PO BOX 985, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2023-04-05 2023-04-05 Address PO BOX 985, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2019-09-06 2023-04-05 Address PO BOX 985, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2019-09-06 2023-04-05 Address PO BOX 985, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2017-09-18 2019-09-06 Address PO BOX 993, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2017-09-18 2019-09-06 Address PO BOX 993, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2013-10-01 2017-09-18 Address 836 PACIFIC STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
2013-10-01 2017-09-18 Address 836 PACIFIC STREET, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
2011-09-01 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-01 2017-09-18 Address 836 PACIFIC STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405004427 2023-04-05 BIENNIAL STATEMENT 2021-09-01
190906060538 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170918006353 2017-09-18 BIENNIAL STATEMENT 2017-09-01
131001006204 2013-10-01 BIENNIAL STATEMENT 2013-09-01
110901000079 2011-09-01 CERTIFICATE OF INCORPORATION 2011-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346839640 0216000 2023-07-11 280 CENTRAL PARK AVENUE, HARTSDALE, NY, 10530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2023-07-11
Emphasis L: FALL, P: FALL
Case Closed 2023-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2023-07-21
Current Penalty 2679.0
Initial Penalty 2679.0
Final Order 2023-08-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: 280 Central Park Avenue, Hartsdale - NY: Employees were exposed to head injuries while working in an aerial lift in which there were overhead hazards (the structure). The employees were not protected by hard hats or protective helmets, on or about, July 11th.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2023-07-21
Current Penalty 4688.0
Initial Penalty 4688.0
Final Order 2023-08-21
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift. A) 280 Central Park Avenue, Hartsdale - NY: Two employees were working in an aerial lift that was approximately 50 feet high. One of the employees had a harness on and was tied off, however; the other employee did not have a harness on and was not secured by any other device while working in the lift, on or about, July 11th, 2023.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State