Name: | FIC RESTAURANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2016 (9 years ago) |
Date of dissolution: | 25 Feb 2022 |
Entity Number: | 4878693 |
ZIP code: | 01095 |
County: | New York |
Place of Formation: | Massachusetts |
Address: | 40 POST OFFICE PARK, PO BOX 1087, WILBRAHAM, MA, United States, 01095 |
Principal Address: | 1855 BOSTON ROAD, SUITE 200, WILBRAHAM, MA, United States, 01095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 POST OFFICE PARK, PO BOX 1087, WILBRAHAM, MA, United States, 01095 |
Name | Role | Address |
---|---|---|
GEORGE MICHEL | Chief Executive Officer | 1855 BOSTON ROAD, SUITE 200, WILBRAHAM, MA, United States, 01095 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-08 | 2022-02-28 | Address | 1855 BOSTON ROAD, SUITE 200, WILBRAHAM, MA, 01095, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2022-02-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-22 | 2020-01-08 | Address | 1855 BOSTON ROAD, SUITE 200, WILBRAHAM, MA, 01095, USA (Type of address: Chief Executive Officer) |
2016-01-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220228001597 | 2022-02-25 | SURRENDER OF AUTHORITY | 2022-02-25 |
200108060100 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
SR-74173 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180122006239 | 2018-01-22 | BIENNIAL STATEMENT | 2018-01-01 |
160531000679 | 2016-05-31 | CERTIFICATE OF AMENDMENT | 2016-05-31 |
160113000618 | 2016-01-13 | APPLICATION OF AUTHORITY | 2016-01-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342102365 | 0213100 | 2017-02-14 | 120 HOOSICK ST, TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1181053 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100022 A02 |
Issuance Date | 2017-03-10 |
Abatement Due Date | 2017-03-22 |
Current Penalty | 2800.0 |
Initial Penalty | 4617.0 |
Final Order | 2017-04-06 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.22(a)(2): The floor of each workroom was not maintained in a clean and, to the extent feasible, in a dry condition: a) Hallway to Back Door and Dry Storage Room - On or about February 14, 2017, the floor in these areas were wet and had layer of standing water due to leaking water coming through a leak at the top of the back door. |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1901306 | Fair Labor Standards Act | 2019-10-22 | consent | |||||||||||||||||||||||||||||||||||||||||||
|
Name | KIRBY, |
Role | Plaintiff |
Name | FIC RESTAURANTS, INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State