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
Name | Role | Address |
---|---|---|
F. FISK CONST. CO., INC. | DOS Process Agent | P.O. BOX 389, 330 WILTON GANSEVOORT ROAD, GANSEVOORT, NY, United States, 12831 |
Name | Role | Address |
---|---|---|
FREDERICK R. FISK, PRESIDENT | Chief Executive Officer | WILTON GANSEVOORT RD., WILTON, NY, United States, 00000 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106526510 | 0213100 | 1988-12-07 | CHURCH STREET, SARATOGA SPRINGS, NY, 12866 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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