Search icon

FISHER DEVELOPMENT, INC.

Company Details

Name: FISHER DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1987 (38 years ago)
Date of dissolution: 06 Sep 2022
Entity Number: 1198997
ZIP code: 94044
County: New York
Place of Formation: California
Address: p.o. box 936, PACIFICA, CA, United States, 94044
Principal Address: 601 CALIFORNIA STREET, STE 300, SAN FRANCISCO, CA, United States, 94108

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ROBERT S FISHER Chief Executive Officer 601 CALIFORNIA STREET, STE 300, SAN FRANCISCO, CA, United States, 94108

DOS Process Agent

Name Role Address
the corp. DOS Process Agent p.o. box 936, PACIFICA, CA, United States, 94044

History

Start date End date Type Value
2023-04-25 2023-04-25 Address 601 CALIFORNIA STREET, STE 300, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-04-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-09-01 2023-04-25 Address 601 CALIFORNIA STREET, STE 300, SAN FRANCISCO, CA, 94108, USA (Type of address: Chief Executive Officer)
2012-10-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-10-05 2015-09-01 Address 201 SPEAR ST, STE 200, SAN FRANCISCO, CA, 94105, USA (Type of address: Principal Executive Office)
2011-10-05 2015-09-01 Address 201 SPEAR ST, STE 200, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer)
2006-03-20 2012-10-04 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-03-02 2012-06-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-02 2006-03-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230425003481 2022-09-06 SURRENDER OF AUTHORITY 2022-09-06
210911000398 2021-09-11 BIENNIAL STATEMENT 2021-09-11
190905060605 2019-09-05 BIENNIAL STATEMENT 2019-09-01
SR-85487 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85486 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170905007829 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006979 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130903006301 2013-09-03 BIENNIAL STATEMENT 2013-09-01
121004000560 2012-10-04 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-04
120613000267 2012-06-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-10-12 No data LEXINGTON AVENUE, FROM STREET EAST 58 STREET TO STREET EAST 59 STREET No data Street Construction Inspections: Post-Audit Department of Transportation INSTALL FENCE
2009-11-24 No data BROADWAY, FROM STREET PRINCE STREET TO STREET SPRING STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-10-11 No data LEXINGTON AVENUE, FROM STREET EAST 58 STREET TO STREET EAST 59 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-10-11 No data EAST 58 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-10-09 No data BROADWAY, FROM STREET WEST 61 STREET TO STREET WEST 62 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-09-06 No data EAST 58 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-09-06 No data LEXINGTON AVENUE, FROM STREET EAST 58 STREET TO STREET EAST 59 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-08-13 No data EAST 58 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation Place fence
2008-07-20 No data LEXINGTON AVENUE, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-06-18 No data EAST 58 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Active Department of Transportation OCC of s/w

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304766256 0213600 2001-11-06 APPLE COMPUTER STORE, WALDEN GALLERIA MALL, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-11-06
Emphasis S: CONSTRUCTION
Case Closed 2002-01-22
302691357 0215800 2000-06-27 7556 COMMONS BLVD., VICTOR, NY, 14564
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-06-27
Emphasis S: CONSTRUCTION
Case Closed 2000-07-31
300622016 0215000 1999-09-23 610 6TH AVENUE, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1999-11-16
Emphasis L: GUTREH, L: FALL, S: CONSTRUCTION
Case Closed 1999-12-22

Related Activity

Type Complaint
Activity Nr 202858684
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1999-11-24
Abatement Due Date 1999-12-07
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-11-24
Abatement Due Date 1999-12-07
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-11-24
Abatement Due Date 1999-11-30
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 1999-11-24
Abatement Due Date 1999-12-07
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1999-11-24
Abatement Due Date 1999-12-07
Current Penalty 1750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 03
301457305 0216000 1997-12-29 PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-03-16
Case Closed 1998-04-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1998-03-17
Abatement Due Date 1998-03-20
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1998-03-17
Abatement Due Date 1998-03-20
Nr Instances 1
Nr Exposed 1
Gravity 01
106867435 0215000 1995-09-25 610 6TH AVENUE, NEW YORK, NY, 10011
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-09-26
Emphasis L: GUTREH
Case Closed 1995-10-24

Related Activity

Type Complaint
Activity Nr 76884402
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-10-06
Abatement Due Date 1995-10-12
Current Penalty 1875.0
Initial Penalty 1875.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
107688616 0215800 1990-08-08 330 WEST HIAWATHA BLVD., SYRACUSE, NY, 13204
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-08-14
Case Closed 1991-02-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-12-05
Abatement Due Date 1990-12-08
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 2
Nr Exposed 1
Gravity 06
107650087 0213600 1990-01-04 1665 EAST RIDGE ROAD, MALL-STORE #F-107, IRONDEQUOIT, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-04
Case Closed 1990-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-01-18
Abatement Due Date 1990-02-08
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 4
Gravity 05
106917610 0213600 1989-03-22 GALLERIA MALL, STORE D-223, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-22
Case Closed 1989-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-04-05
Abatement Due Date 1989-04-08
Current Penalty 480.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-05
Abatement Due Date 1989-04-24
Nr Instances 1
Nr Exposed 2
Gravity 00
2017176 0215800 1984-12-06 THE GAP 5701 EAST CIRCLE DRIVE, CLAY, NY, 13041
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-12-07
Case Closed 1985-03-05

Related Activity

Type Referral
Activity Nr 900676305
Safety Yes
11850104 0215600 1979-07-10 136-39 ROOSEVELT AVE, New York -Richmond, NY, 11354
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-07-10
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-06-22
Case Closed 1979-07-17

Related Activity

Type Complaint
Activity Nr 320398894

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1979-06-27
Abatement Due Date 1979-07-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-06-27
Abatement Due Date 1979-06-22
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-06-27
Abatement Due Date 1979-06-22
Nr Instances 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State