Search icon

FALCON ASSOCIATES INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL CHAIT Chief Executive Officer 4255 CONRAD DR, SPRING VALLEY, CA, United States, 91977

DOS Process Agent

Name Role Address
DANIEL CHAIT DOS Process Agent 224 West 4th St Suite 100, 2nd Fl, New York, NY, United States, 10014

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106719628 0216000 1992-08-31 US POST OFFICE, 1000 WESTCHESTER AVENUE, HARRISON, NY, 10604
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-10-01
Case Closed 1993-09-21

Related Activity

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
109872929 0216000 1992-08-31 US POST OFFICE, 1000 WESTCHESTER AVENUE, HARRISON, NY, 10604
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