Search icon

FALCON AUTOMOTIVE PRODUCTS INC.

Company Details

Name: FALCON AUTOMOTIVE PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 1980 (45 years ago)
Entity Number: 625562
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 135 BROOK AVE, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 BROOK AVE, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
MARCO CARL Chief Executive Officer 135 BROOK AVE, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1993-01-08 2004-05-18 Address 135 BROOK AVE, DEER PARK, NY, 11729, 7204, USA (Type of address: Chief Executive Officer)
1980-05-05 1993-01-08 Address 104 SOUTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060810002747 2006-08-10 BIENNIAL STATEMENT 2006-05-01
040518002509 2004-05-18 BIENNIAL STATEMENT 2004-05-01
020618002705 2002-06-18 BIENNIAL STATEMENT 2002-05-01
000516002475 2000-05-16 BIENNIAL STATEMENT 2000-05-01
980512002650 1998-05-12 BIENNIAL STATEMENT 1998-05-01
960528002460 1996-05-28 BIENNIAL STATEMENT 1996-05-01
000045005797 1993-09-03 BIENNIAL STATEMENT 1993-05-01
930108002922 1993-01-08 BIENNIAL STATEMENT 1992-05-01
A665904-4 1980-05-05 CERTIFICATE OF INCORPORATION 1980-05-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
700385 0214700 1984-09-27 135 BROOK AVE, DEER PARK, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-28
Case Closed 1984-11-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1984-10-01
Abatement Due Date 1984-10-19
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1984-10-01
Abatement Due Date 1984-10-19
Nr Instances 1
Nr Exposed 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1984-10-01
Abatement Due Date 1984-10-04
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-10-01
Abatement Due Date 1984-10-04
Nr Instances 5
Nr Exposed 22
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1984-10-01
Abatement Due Date 1984-10-04
Nr Instances 2
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-10-01
Abatement Due Date 1984-10-04
Nr Instances 2
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1984-10-01
Abatement Due Date 1984-10-04
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1984-10-01
Abatement Due Date 1984-10-04
Nr Instances 1
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1984-10-01
Abatement Due Date 1984-10-04
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1984-10-01
Abatement Due Date 1984-10-19
Nr Instances 2
Nr Exposed 2
11578739 0214700 1982-12-15 135 BROOK AVE, Deer Park, NY, 11729
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-31
Case Closed 1983-03-01

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101001 F01
Issuance Date 1983-02-18
Abatement Due Date 1983-01-21
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19101001 G01 I
Issuance Date 1983-02-18
Abatement Due Date 1983-02-21
Nr Instances 2
Citation ID 01001C
Citaton Type Other
Standard Cited 19101001 H01
Issuance Date 1983-02-18
Abatement Due Date 1983-02-21
Nr Instances 2
Citation ID 01001D
Citaton Type Other
Standard Cited 19101001 J02
Issuance Date 1983-02-18
Abatement Due Date 1983-04-19
Nr Instances 2
Citation ID 01001E
Citaton Type Other
Standard Cited 19101001 J03
Issuance Date 1983-02-18
Abatement Due Date 1983-04-19
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100213 P04
Issuance Date 1983-01-10
Abatement Due Date 1983-02-03
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-02-01
Abatement Due Date 1982-12-29
Nr Instances 5
Citation ID 01003B
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-02-01
Abatement Due Date 1983-01-14
Nr Instances 5
Citation ID 01003C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1983-02-01
Abatement Due Date 1983-02-04
Nr Instances 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State