Search icon

FITZGERALD CRANE SERVICE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
BARBARA FITZGERALD Chief Executive Officer 97 N CLINTON ST, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97 N CLINTON ST, POUGHKEEPSIE, NY, United States, 12601

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300523255 0213100 1996-08-29 61-79 FULTON ST., MIDDLETOWN, NY, 10940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-09-12
Case Closed 2003-02-27

Violation Items

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
17810300 0213100 1986-01-21 WIMBLY ROAD, NEW WINDSOR, NY, 12550
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