Search icon

FINE CREATIONS INC.

Company Details

Name: FINE CREATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2014 (11 years ago)
Entity Number: 4642811
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 601B SURF AVE., APT. 10K, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601B SURF AVE., APT. 10K, BROOKLYN, NY, United States, 11224

Filings

Filing Number Date Filed Type Effective Date
140926010190 2014-09-26 CERTIFICATE OF INCORPORATION 2014-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11758190 0215000 1978-12-28 33 WEST 17TH STREET, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-28
Case Closed 1984-03-10
11729019 0215000 1978-12-12 33 WEST 17TH STREET, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-12
Case Closed 1979-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1978-12-13
Abatement Due Date 1978-12-16
Current Penalty 280.0
Initial Penalty 280.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 1978-12-13
Abatement Due Date 1978-12-20
Current Penalty 320.0
Initial Penalty 320.0
Contest Date 1979-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-12-13
Abatement Due Date 1978-12-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-12-13
Abatement Due Date 1978-12-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 I
Issuance Date 1978-12-13
Abatement Due Date 1978-12-20
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 E09 III
Issuance Date 1978-12-13
Abatement Due Date 1978-12-16
Nr Instances 1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State