Search icon

FSC CONSTRUCTION LLC

Company Details

Name: FSC CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Jan 2017 (8 years ago)
Entity Number: 5077254
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 1866 EAST 34TH ST., BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1866 EAST 34TH ST., BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
2017-01-31 2023-05-25 Address 1866 EAST 34TH ST., BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230525003018 2023-05-25 BIENNIAL STATEMENT 2023-01-01
170531000158 2017-05-31 CERTIFICATE OF PUBLICATION 2017-05-31
170131010178 2017-01-31 ARTICLES OF ORGANIZATION 2017-01-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312209984 0215000 2008-05-30 200 11TH AVE, NEW YORK, NY, 10014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-12
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-11-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-08-20
Abatement Due Date 2008-08-28
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2008-08-20
Abatement Due Date 2008-08-28
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2008-08-20
Abatement Due Date 2008-08-24
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B06
Issuance Date 2008-08-20
Abatement Due Date 2008-08-28
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 2008-08-20
Abatement Due Date 2008-08-28
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 5
Nr Exposed 3
Gravity 01
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2008-08-20
Abatement Due Date 2008-08-24
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260703 B04
Issuance Date 2008-08-20
Abatement Due Date 2008-08-24
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B05 I
Issuance Date 2008-08-20
Abatement Due Date 2008-08-24
Current Penalty 2100.0
Initial Penalty 2800.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 F07
Issuance Date 2008-08-20
Abatement Due Date 2008-08-28
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2008-08-20
Abatement Due Date 2008-08-24
Current Penalty 7500.0
Initial Penalty 10000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 03001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-08-20
Abatement Due Date 2008-09-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 03001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-08-20
Abatement Due Date 2008-09-02
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 03001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-08-20
Abatement Due Date 2008-09-02
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 24 Mar 2025

Sources: New York Secretary of State