Name: | FITZGERALD CRANE SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1982 (42 years ago) |
Entity Number: | 795887 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 97 N CLINTON ST, POUGHKEEPSIE, NY, United States, 12601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA FITZGERALD | Chief Executive Officer | 97 N CLINTON ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97 N CLINTON ST, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-08 | 2002-08-20 | Address | 97 N CLINTON ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1998-09-08 | Address | 113 CATHERINE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
1993-05-25 | 1998-09-08 | Address | 113 CATHERINE STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Principal Executive Office) |
1982-09-30 | 1998-09-08 | Address | 113 CATHERINE ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080826002859 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060818002616 | 2006-08-18 | BIENNIAL STATEMENT | 2006-09-01 |
041019002821 | 2004-10-19 | BIENNIAL STATEMENT | 2004-09-01 |
020820002550 | 2002-08-20 | BIENNIAL STATEMENT | 2002-09-01 |
980908002519 | 1998-09-08 | BIENNIAL STATEMENT | 1998-09-01 |
960916002431 | 1996-09-16 | BIENNIAL STATEMENT | 1996-09-01 |
000054009765 | 1993-10-21 | BIENNIAL STATEMENT | 1993-09-01 |
930525002248 | 1993-05-25 | BIENNIAL STATEMENT | 1992-09-01 |
A907300-4 | 1982-09-30 | CERTIFICATE OF INCORPORATION | 1982-09-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300523255 | 0213100 | 1996-08-29 | 61-79 FULTON ST., MIDDLETOWN, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260550 A09 |
Issuance Date | 1996-09-26 |
Abatement Due Date | 1996-10-01 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260550 B02 |
Issuance Date | 1996-09-26 |
Abatement Due Date | 1996-10-01 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260550 A12 |
Issuance Date | 1996-09-26 |
Abatement Due Date | 1996-10-01 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1986-01-24 |
Case Closed | 1986-02-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260550 A14 I |
Issuance Date | 1986-01-28 |
Abatement Due Date | 1986-01-31 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260550 B02 |
Issuance Date | 1986-01-28 |
Abatement Due Date | 1986-02-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State