Name: | FAULT FINDERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2016 (8 years ago) |
Entity Number: | 5051395 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 59 CONCORD RD, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FAULT FINDERS INC., CONNECTICUT | 1360403 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BRIAN M. SWEIG | DOS Process Agent | 59 CONCORD RD, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
BRIAN M. SWEIG | Chief Executive Officer | 59 CONCORD RD, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-18 | 2024-12-18 | Address | 59 CONCORD RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2020-12-29 | 2024-12-18 | Address | 59 CONCORD RD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2020-12-29 | 2024-12-18 | Address | 59 CONCORD RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2018-12-12 | 2020-12-29 | Address | 59 CONCORD RD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2018-12-12 | 2020-12-29 | Address | 59 CONCORD RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2016-12-12 | 2024-12-18 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 0.001 |
2016-12-12 | 2018-12-12 | Address | 59 CONCORD RD., CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241218000438 | 2024-12-18 | BIENNIAL STATEMENT | 2024-12-18 |
221202001192 | 2022-12-02 | BIENNIAL STATEMENT | 2022-12-01 |
201229060165 | 2020-12-29 | BIENNIAL STATEMENT | 2020-12-01 |
181212006841 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161212010308 | 2016-12-12 | CERTIFICATE OF INCORPORATION | 2016-12-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10738409 | 0213100 | 1975-06-09 | 15 AVIS DRIVE, Latham, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-06-18 |
Abatement Due Date | 1975-06-20 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1975-06-18 |
Abatement Due Date | 1975-07-22 |
Current Penalty | 50.0 |
Initial Penalty | 50.0 |
Nr Instances | 6 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 A05 |
Issuance Date | 1975-06-18 |
Abatement Due Date | 1975-06-20 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-06-18 |
Abatement Due Date | 1975-06-20 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 E01 I |
Issuance Date | 1975-06-18 |
Abatement Due Date | 1975-07-22 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1975-06-18 |
Abatement Due Date | 1975-06-20 |
Nr Instances | 2 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State