Search icon

FINI BROS. CONSTRUCTION CORP.

Company Details

Name: FINI BROS. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1983 (41 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 875258
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 306 LEHRER AVE., ELMONT, NY, United States, 11003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINI BROS. CONSTRUCTION CORP. DOS Process Agent 306 LEHRER AVE., ELMONT, NY, United States, 11003

Filings

Filing Number Date Filed Type Effective Date
DP-1124211 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
B040297-4 1983-11-17 CERTIFICATE OF INCORPORATION 1983-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1011865 0215600 1984-11-07 37-17 UNION ST, FLUSHING, NY, 11354
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-11-07
Case Closed 1985-03-18

Related Activity

Type Referral
Activity Nr 900522046
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1984-11-20
Abatement Due Date 1984-11-26
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1984-11-20
Abatement Due Date 1984-11-26
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 2
Nr Exposed 9
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1984-11-20
Abatement Due Date 1984-11-26
Nr Instances 2
Nr Exposed 9
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1984-11-20
Abatement Due Date 1984-11-26
Nr Instances 1
Nr Exposed 9
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-11-20
Abatement Due Date 1984-11-26
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State