Search icon

FILLCON CONSTRUCTION CORP.

Company Details

Name: FILLCON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1977 (48 years ago)
Date of dissolution: 16 Feb 2005
Entity Number: 421572
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: PO BO 342, PORT WASHINGTON, NY, United States, 11050
Principal Address: PO BOX 342, 328 WILLIS AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BO 342, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
EDWARD U CONVEY Chief Executive Officer PO BOX 342, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
1999-01-25 2001-01-29 Address 328 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1999-01-25 2001-01-29 Address 328 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1999-01-25 2001-01-29 Address 328 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1995-04-03 1999-01-25 Address 4 SUNSET LANE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1995-04-03 1999-01-25 Address 328 WILLIS AVE, MINEOLA, NY, 11501, 1513, USA (Type of address: Service of Process)
1995-04-03 1999-01-25 Address 328 WILLIS AVE, MINEOLA, NY, 11501, 1513, USA (Type of address: Principal Executive Office)
1977-01-20 1995-04-03 Address 51 CHARLES ST., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110325021 2011-03-25 ASSUMED NAME LLC INITIAL FILING 2011-03-25
050216000153 2005-02-16 CERTIFICATE OF DISSOLUTION 2005-02-16
010129002633 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990125002192 1999-01-25 BIENNIAL STATEMENT 1999-01-01
970312002008 1997-03-12 BIENNIAL STATEMENT 1997-01-01
950403002161 1995-04-03 BIENNIAL STATEMENT 1994-01-01
A372065-7 1977-01-20 CERTIFICATE OF INCORPORATION 1977-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300599347 0215600 1998-12-07 QUEENS COLLEGE, QUEENS, NY, 11365
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-12-07
Emphasis S: CONSTRUCTION
Case Closed 1998-12-10

Related Activity

Type Referral
Activity Nr 200831345
Safety Yes
300138799 0214700 1998-07-02 GABRESKIE AIRPORT, HANGAR B 106 NY AIR NATL, WESTHAMPTON BEACH, NY, 11978
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-02
Case Closed 1998-07-02
107516627 0214700 1993-03-31 1225 NEWBRIDGE RD., NORTH BELLMORE, NY, 11710
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-04-14
Case Closed 1993-09-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-07-29
Abatement Due Date 1993-08-03
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-07-29
Abatement Due Date 1993-09-01
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-07-29
Abatement Due Date 1993-09-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1993-07-29
Abatement Due Date 1993-09-01
Nr Instances 1
Nr Exposed 5
Gravity 01
100516905 0214700 1989-05-09 4925 MERRICK ROAD, MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-05-18
Case Closed 1989-05-18
100530567 0214700 1988-12-21 1080 SUNRISE HIGHWAY, AMITYVILLE, NY, 11930
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-12-21
Case Closed 1988-12-22
100554880 0214700 1988-10-24 SUNRISE HIGHWAY - TRI COMMUNITY HEALTH CENTER, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-10-24
Case Closed 1988-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-10-26
Abatement Due Date 1988-10-29
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1988-10-26
Abatement Due Date 1988-11-01
Nr Instances 1
Nr Exposed 1
Gravity 01
100213958 0214700 1987-02-04 4925 MERRICK ROAD, MASSAPEQUA, NY, 11758
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-02-04
Case Closed 1987-02-04
11462058 0214700 1983-03-02 N C CORRECTIONAL CENTER CARMAN, East Meadow, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-04
Case Closed 1983-03-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-03-10
Abatement Due Date 1983-03-04
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-03-10
Abatement Due Date 1983-03-02
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1983-03-10
Abatement Due Date 1983-03-04
Nr Instances 1
11460912 0214700 1982-08-03 NC CORRECTIONAL CENTER, East Meadow, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-04
Case Closed 1982-11-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1982-08-10
Abatement Due Date 1982-08-05
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1982-08-10
Abatement Due Date 1982-08-05
Nr Instances 2
11562220 0214700 1981-06-05 SUFFOEK COUNTY POLICE HEADQUAR, Yaphank, NY, 11980
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-09
Case Closed 1981-06-12
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-20
Case Closed 1979-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1979-09-26
Abatement Due Date 1979-10-09
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1979-09-26
Abatement Due Date 1979-10-09
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-09-26
Abatement Due Date 1979-10-09
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-09-26
Abatement Due Date 1979-10-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1979-09-26
Abatement Due Date 1979-09-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State