Search icon

FOREST MAINTENANCE CORP.

Company Details

Name: FOREST MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1952 (73 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 84388
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 450 CONCORD AVE., BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FOREST MAINTENANCE CORP. DOS Process Agent 450 CONCORD AVE., BRONX, NY, United States, 10455

Filings

Filing Number Date Filed Type Effective Date
DP-609522 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B488239-2 1987-04-24 ASSUMED NAME CORP INITIAL FILING 1987-04-24
8265-43 1952-06-25 CERTIFICATE OF INCORPORATION 1952-06-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11655495 0235300 1976-03-29 2266 NOSTRAND AVENUE, New York -Richmond, NY, 11210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-29
Case Closed 1976-05-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-01
Abatement Due Date 1976-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-01
Abatement Due Date 1976-05-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-04-01
Abatement Due Date 1976-05-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1976-04-01
Abatement Due Date 1976-05-12
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-04-01
Abatement Due Date 1976-05-12
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-01
Abatement Due Date 1976-05-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-04-01
Abatement Due Date 1976-05-12
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-04-01
Abatement Due Date 1976-05-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State