Name: | FALCON ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1954 (71 years ago) |
Entity Number: | 93286 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 4255 CONRAD DR, SPRING VALLEY, CA, United States, 91977 |
Address: | 224 West 4th St Suite 100, 2nd Fl, New York, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL CHAIT | Chief Executive Officer | 4255 CONRAD DR, SPRING VALLEY, CA, United States, 91977 |
Name | Role | Address |
---|---|---|
DANIEL CHAIT | DOS Process Agent | 224 West 4th St Suite 100, 2nd Fl, New York, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 4255 CONRAD DR, SPRING VALLEY, CA, 91977, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-06-06 | Address | 4255 CONRAD DR, SPRING VALLEY, CA, 91977, USA (Type of address: Chief Executive Officer) |
2020-02-03 | 2024-06-06 | Address | 4255 CONRAD DR, SPRING VALLEY, CA, 91977, USA (Type of address: Service of Process) |
2000-02-18 | 2020-02-03 | Address | 166 YANTZ RD, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
2000-02-18 | 2020-02-03 | Address | 166 YANTZ RD, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2000-02-18 | 2020-02-03 | Address | 166 YANTZ RD, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
1993-04-09 | 2000-02-18 | Address | BOX 637, LITTLE TIMBER ROAD, HUNTER, NY, 12442, USA (Type of address: Service of Process) |
1993-04-09 | 2000-02-18 | Address | BOX 637, LITTLE TIMBER ROAD, HUNTER, NY, 12442, USA (Type of address: Principal Executive Office) |
1993-04-09 | 2000-02-18 | Address | BOX 637, LITTLE TIMBER ROAD, HUNTER, NY, 12442, USA (Type of address: Chief Executive Officer) |
1987-12-30 | 1993-04-09 | Address | 336 EAST 22ND STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606001988 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
220113003074 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
200203062567 | 2020-02-03 | BIENNIAL STATEMENT | 2018-01-01 |
040106002580 | 2004-01-06 | BIENNIAL STATEMENT | 2004-01-01 |
020123002514 | 2002-01-23 | BIENNIAL STATEMENT | 2002-01-01 |
000218002312 | 2000-02-18 | BIENNIAL STATEMENT | 2000-01-01 |
980129002247 | 1998-01-29 | BIENNIAL STATEMENT | 1998-01-01 |
940210002414 | 1994-02-10 | BIENNIAL STATEMENT | 1994-01-01 |
930409002522 | 1993-04-09 | BIENNIAL STATEMENT | 1993-01-01 |
B584592-6 | 1987-12-30 | CERTIFICATE OF AMENDMENT | 1987-12-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106719628 | 0216000 | 1992-08-31 | US POST OFFICE, 1000 WESTCHESTER AVENUE, HARRISON, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 74166489 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260058 N02 II |
Issuance Date | 1992-10-06 |
Abatement Due Date | 1992-10-24 |
Contest Date | 1992-10-13 |
Final Order | 1993-06-14 |
Nr Instances | 1 |
Nr Exposed | 63 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260058 N03 II |
Issuance Date | 1992-10-06 |
Abatement Due Date | 1992-10-24 |
Contest Date | 1992-10-13 |
Final Order | 1993-06-14 |
Nr Instances | 1 |
Nr Exposed | 63 |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-09-02 |
Case Closed | 1993-05-24 |
Related Activity
Type | Complaint |
Activity Nr | 74166497 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260405 G01 I |
Issuance Date | 1992-09-17 |
Abatement Due Date | 1992-09-22 |
Initial Penalty | 3150.0 |
Contest Date | 1992-09-29 |
Final Order | 1993-04-05 |
Nr Instances | 60 |
Nr Exposed | 20 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1992-09-17 |
Abatement Due Date | 1992-09-22 |
Current Penalty | 2250.0 |
Initial Penalty | 4500.0 |
Contest Date | 1992-09-29 |
Final Order | 1993-04-05 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1992-09-17 |
Abatement Due Date | 1992-09-22 |
Current Penalty | 675.0 |
Initial Penalty | 1350.0 |
Contest Date | 1992-09-29 |
Final Order | 1993-04-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State