Search icon

F. FISK CONSTRUCTION COMPANY, INC.

Company Details

Name: F. FISK CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1982 (43 years ago)
Date of dissolution: 21 Oct 1994
Entity Number: 763377
ZIP code: 12831
County: Washington
Place of Formation: New York
Address: P.O. BOX 389, 330 WILTON GANSEVOORT ROAD, GANSEVOORT, NY, United States, 12831

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F. FISK CONST. CO., INC. DOS Process Agent P.O. BOX 389, 330 WILTON GANSEVOORT ROAD, GANSEVOORT, NY, United States, 12831

Chief Executive Officer

Name Role Address
FREDERICK R. FISK, PRESIDENT Chief Executive Officer WILTON GANSEVOORT RD., WILTON, NY, United States, 00000

History

Start date End date Type Value
1982-04-12 1992-11-10 Address PLEASANTVIEW DR., HUDSON FALLS, NY, 12839, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
941021000292 1994-10-21 CERTIFICATE OF DISSOLUTION 1994-10-21
000042007043 1993-08-23 BIENNIAL STATEMENT 1993-04-01
921110002984 1992-11-10 BIENNIAL STATEMENT 1992-04-01
A858582-5 1982-04-12 CERTIFICATE OF INCORPORATION 1982-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106526510 0213100 1988-12-07 CHURCH STREET, SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-12-07
Case Closed 1989-02-23

Related Activity

Type Referral
Activity Nr 900877184
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-01-12
Abatement Due Date 1989-01-15
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Gravity 04
106534688 0213100 1988-07-11 EAST BROADWAY, SALEM, NY, 12865
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-11
Case Closed 1989-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-08
Abatement Due Date 1988-08-11
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1988-08-19
Final Order 1989-01-29
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-08-08
Abatement Due Date 1988-08-11
Current Penalty 190.0
Initial Penalty 600.0
Contest Date 1988-08-19
Final Order 1989-01-29
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-08-08
Abatement Due Date 1988-08-11
Contest Date 1988-08-19
Final Order 1989-01-29
Nr Instances 1
Nr Exposed 1
2149177 0213100 1986-06-13 GURNEY LANE, QUEENSBURY, NY, 12801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-06-13
Case Closed 1986-07-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-07-07
Abatement Due Date 1986-07-10
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1986-07-07
Abatement Due Date 1986-07-10
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State