Search icon

FRASER CONSTRUCTION, INC.

Company Details

Name: FRASER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 2012 (13 years ago)
Entity Number: 4283857
ZIP code: 11784
County: Suffolk
Place of Formation: New York
Address: 24 HENRY AVENUE, SELDEN, NY, United States, 11784
Principal Address: 24 HENRY AVE, SELDEN, NY, United States, 11784

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRASER CONSTRUCTION, INC. DOS Process Agent 24 HENRY AVENUE, SELDEN, NY, United States, 11784

Chief Executive Officer

Name Role Address
ROBERT FRASER Chief Executive Officer 24 HENRY AVE, SELDEN, NY, United States, 11784

History

Start date End date Type Value
2012-11-15 2014-08-21 Address 24 HENRY AVENUE, SELDON, NY, 11784, USA (Type of address: Service of Process)
2012-08-15 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-15 2012-11-15 Address 124 CAIN DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140821006022 2014-08-21 BIENNIAL STATEMENT 2014-08-01
121115000318 2012-11-15 CERTIFICATE OF CHANGE 2012-11-15
120815000462 2012-08-15 CERTIFICATE OF INCORPORATION 2012-08-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2435870 Intrastate Non-Hazmat 2014-06-10 30000 2013 2 1 Private(Property)
Legal Name FRASER CONSTRUCTION INC
DBA Name -
Physical Address 124 CAIN DR, BRENTWOOD, NY, 11717, US
Mailing Address 124 CAIN DR, BRENTWOOD, NY, 11717, US
Phone (631) 524-5022
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407386 Fair Labor Standards Act 2014-12-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2014-12-18
Termination Date 2016-03-22
Date Issue Joined 2015-02-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name SANTOS,
Role Plaintiff
Name FRASER CONSTRUCTION, INC.
Role Defendant
2100831 Labor Management Relations Act 2021-01-29 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-01-29
Termination Date 2021-05-28
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name FRASER CONSTRUCTION, INC.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State