Search icon

F. O. PROVISION CO. INC.

Company Details

Name: F. O. PROVISION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1956 (69 years ago)
Date of dissolution: 23 Feb 2012
Entity Number: 107569
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 74 FIRST AVE., NEW YORK, NY, United States, 10009

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
F. O. PROVISION CO. INC. DOS Process Agent 74 FIRST AVE., NEW YORK, NY, United States, 10009

Filings

Filing Number Date Filed Type Effective Date
120223001395 2012-02-23 CERTIFICATE OF DISSOLUTION 2012-02-23
B242763-2 1985-07-01 ASSUMED NAME CORP INITIAL FILING 1985-07-01
12373 1956-03-29 CERTIFICATE OF INCORPORATION 1956-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11894649 0215600 1983-05-03 514 CASANOVA ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-04
Case Closed 1983-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1983-05-17
Abatement Due Date 1983-06-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1983-05-17
Abatement Due Date 1983-06-09
Nr Instances 1
12099685 0235500 1981-12-08 514 CASANOVA ST, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-08
Case Closed 1982-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1981-12-28
Abatement Due Date 1981-12-31
Nr Instances 3
12086757 0235500 1980-02-08 514 CASANOVA STREET, New York -Richmond, NY, 10474
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-02-08
Case Closed 1984-03-10
12086674 0235500 1980-01-10 514 CASANOVA STREET, New York -Richmond, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-10
Case Closed 1980-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1980-01-17
Abatement Due Date 1980-02-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-01-17
Abatement Due Date 1980-02-04
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1980-01-17
Abatement Due Date 1980-01-20
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1980-01-17
Abatement Due Date 1980-01-20
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State