Search icon

FELIX EQUITIES, INC.

Headquarter

Company Details

Name: FELIX EQUITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1987 (38 years ago)
Entity Number: 1154707
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 244 MADISON AVE STE 134, NEW YORK, NY, United States, 10016
Principal Address: PO BOX 650, 154 ROUTE 202, LINCOLNDALE, NY, United States, 10540

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FELIX EQUITIES, INC., FLORIDA F93000004877 FLORIDA
Headquarter of FELIX EQUITIES, INC., CONNECTICUT 0224239 CONNECTICUT

Chief Executive Officer

Name Role Address
CHARLTON GEORGE Chief Executive Officer PO BOX 650, 154 ROUTE 202, LINCOLNDALE, NY, United States, 10540

DOS Process Agent

Name Role Address
MATT VERKUILEN DOS Process Agent 244 MADISON AVE STE 134, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2002-11-04 2004-07-16 Address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-03-07 2002-11-04 Address 2180 BOSTON POST RD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1997-03-12 2003-03-31 Address PO BOX 650, RTE 202 & LOVELL ST., LINCOLNDALE, NY, 10540, 0650, USA (Type of address: Principal Executive Office)
1997-03-12 2003-03-31 Address PO BOX 650, RTE. 202 & LOVELL ST., LINCOLNDALE, NY, 10540, 0650, USA (Type of address: Chief Executive Officer)
1993-06-14 1997-03-12 Address ROUTE 202, & LOVELL STREET, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer)
1993-06-14 1997-03-12 Address ROUTE 202, & LOVELL STREET, LINCOLNDALE, NY, 10540, USA (Type of address: Principal Executive Office)
1987-03-19 2000-03-07 Address 202 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040716000703 2004-07-16 CERTIFICATE OF CHANGE 2004-07-16
030331002229 2003-03-31 BIENNIAL STATEMENT 2003-03-01
021104000060 2002-11-04 CERTIFICATE OF AMENDMENT 2002-11-04
010321002821 2001-03-21 BIENNIAL STATEMENT 2001-03-01
000307000565 2000-03-07 CERTIFICATE OF CHANGE 2000-03-07
990311002979 1999-03-11 BIENNIAL STATEMENT 1999-03-01
970312002085 1997-03-12 BIENNIAL STATEMENT 1997-03-01
940406002888 1994-04-06 BIENNIAL STATEMENT 1994-03-01
930614002931 1993-06-14 BIENNIAL STATEMENT 1993-03-01
B472384-3 1987-03-19 CERTIFICATE OF INCORPORATION 1987-03-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-07-28 No data NEW STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-12 No data NEW STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-09-08 No data BROAD STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-04-23 No data NEW STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-12-28 No data NEW STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation TEST PITS, CORES OR BORING - PROTECTED
2007-10-21 No data WILLIAM STREET, FROM STREET MAIDEN LANE TO STREET PINE STREET No data Street Construction Inspections: Pick-Up Department of Transportation S/w exavation steel plates on s/w
2007-08-19 No data NEW STREET, FROM STREET BEAVER STREET TO STREET EXCHANGE PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-08-12 No data WALL STREET, FROM STREET BROADWAY TO STREET NEW STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
110602471 0216000 1997-01-13 ROSEWOOD MAUSOLEUM, FLENCLIFF CEMETARY-SECOR RD, HARTSDALE, NY, 10530
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-01-14
Case Closed 1997-06-30

Violation Items

Citation ID 01001A
Citaton Type Unclassified
Standard Cited 19260501 B07 II
Issuance Date 1997-02-25
Abatement Due Date 1997-02-28
Current Penalty 2400.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Unclassified
Standard Cited 19260503 A01
Issuance Date 1997-02-25
Abatement Due Date 1997-03-05
Nr Instances 1
Nr Exposed 4
Gravity 00
102907771 0215000 1996-10-30 310 MALCOLM X BLVD., NEW YORK, NY, 10026
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1996-11-05
Case Closed 1997-11-24

Related Activity

Type Accident
Activity Nr 361838220

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-01-10
Abatement Due Date 1997-01-23
Current Penalty 1000.0
Initial Penalty 4500.0
Contest Date 1997-01-30
Final Order 1997-11-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A01
Issuance Date 1997-01-10
Abatement Due Date 1997-01-23
Current Penalty 1000.0
Initial Penalty 6300.0
Contest Date 1997-01-30
Final Order 1997-11-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 1997-01-10
Abatement Due Date 1997-01-23
Current Penalty 1000.0
Initial Penalty 6300.0
Contest Date 1997-01-30
Final Order 1997-11-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260550 A16
Issuance Date 1997-01-10
Abatement Due Date 1997-01-23
Current Penalty 1000.0
Initial Penalty 6300.0
Contest Date 1997-01-30
Final Order 1997-11-21
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 1997-01-10
Abatement Due Date 1997-01-23
Current Penalty 1000.0
Initial Penalty 6300.0
Contest Date 1997-01-30
Final Order 1997-11-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
102776713 0216000 1995-12-07 I-287 OVER THE HUTCHINSON RIVER PKWY, HARRISON, NY, 10528
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1995-12-07
Case Closed 1995-12-11
106988991 0216000 1992-03-18 VALHALLA BRIDGE, BRONX RIVER PKWY, VALHALLA, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-03-18
Case Closed 1994-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1992-04-23
Abatement Due Date 1992-04-29
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260153 H10
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 8
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260154 B01
Issuance Date 1992-04-23
Abatement Due Date 1992-04-26
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 3
Nr Exposed 8
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1992-04-23
Abatement Due Date 1992-04-28
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1992-04-23
Abatement Due Date 1992-04-24
Current Penalty 540.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 A20
Issuance Date 1992-04-23
Abatement Due Date 1992-04-24
Current Penalty 3000.0
Initial Penalty 3000.0
Contest Date 1992-05-18
Final Order 1994-03-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1992-04-23
Abatement Due Date 1992-04-29
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1992-04-23
Abatement Due Date 1992-04-29
Current Penalty 3600.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
106994353 0213100 1990-05-01 ROUTE 9W, WAPPINGERS FALLS, NY, 12590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-05-01
Case Closed 1990-07-02

Related Activity

Type Referral
Activity Nr 901364067
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D05
Issuance Date 1990-06-05
Abatement Due Date 1990-06-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1990-06-05
Abatement Due Date 1990-06-08
Nr Instances 2
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260605 D01
Issuance Date 1990-06-05
Abatement Due Date 1990-06-08
Nr Instances 1
Nr Exposed 4
106532104 0213100 1989-07-26 2 ROUTE 9W, WAPPINGERS FALLS, NY, 12590
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-07-26
Case Closed 1989-09-06

Related Activity

Type Referral
Activity Nr 900981531
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-08-10
Abatement Due Date 1989-09-14
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-08-10
Abatement Due Date 1989-09-14
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Referral
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-08-10
Abatement Due Date 1989-09-14
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 40
Related Event Code (REC) Referral
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-08-10
Abatement Due Date 1989-08-13
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 05
106534142 0213100 1988-08-01 1415 ROSE LANE & HUNTER STREET, MAMARONECK, NY, 10543
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-04
Emphasis N: TRENCH
Case Closed 1989-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-29
Abatement Due Date 1988-09-01
Current Penalty 100.0
Initial Penalty 400.0
Contest Date 1988-09-20
Final Order 1989-04-27
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1988-08-29
Abatement Due Date 1988-09-01
Current Penalty 200.0
Initial Penalty 400.0
Contest Date 1988-09-20
Final Order 1989-04-27
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 B
Issuance Date 1988-08-29
Abatement Due Date 1988-09-01
Current Penalty 1700.0
Initial Penalty 6000.0
Contest Date 1988-09-20
Final Order 1989-04-27
Nr Instances 1
Nr Exposed 2
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9204444 Motor Vehicle Personal Injury 1992-06-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 1992-06-17
Termination Date 1993-03-29
Date Issue Joined 1992-09-24
Pretrial Conference Date 1992-10-20
Section 1332

Parties

Name PRICE,
Role Plaintiff
Name FELIX EQUITIES, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State