Search icon

FAULT FINDERS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FAULT FINDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2016 (9 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

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

Links between entities

Type:
Headquarter of
Company Number:
1360403
State:
CONNECTICUT
CONNECTICUT profile:

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)

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 Summary

Date:
1975-06-09
Type:
Planned
Address:
15 AVIS DRIVE, Latham, NY, 12110
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State