Search icon

FAULT FINDERS INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of FAULT FINDERS INC., CONNECTICUT 1360403 CONNECTICUT

DOS Process Agent

Name Role Address
BRIAN M. SWEIG DOS Process Agent 59 CONCORD RD, CARMEL, NY, United States, 10512

Chief Executive Officer

Name Role Address
BRIAN M. SWEIG Chief Executive Officer 59 CONCORD RD, CARMEL, NY, United States, 10512

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10738409 0213100 1975-06-09 15 AVIS DRIVE, Latham, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-09
Case Closed 1975-10-16

Violation Items

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