Search icon

PAUL J. FOLEY INC.

Company Details

Name: PAUL J. FOLEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1971 (54 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 1313417
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4020 TENTH AVE, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PUAL J. FOLEY INC. DOS Process Agent 4020 TENTH AVE, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
1971-02-26 1987-07-16 Address 610 BARRYMORE LANE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-795904 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
B522082-3 1987-07-16 CERTIFICATE OF AMENDMENT 1987-07-16
B520875-1 1987-07-14 ERRONEOUS ENTRY 1987-07-14
DP-11270 1979-09-26 DISSOLUTION BY PROCLAMATION 1979-09-26
890991-4 1971-02-26 CERTIFICATE OF INCORPORATION 1971-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17884974 0215000 1989-02-17 350 WEST BROADWAY, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-02-24
Emphasis N: TRENCH
Case Closed 1989-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1989-03-14
Abatement Due Date 1989-03-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 I
Issuance Date 1989-03-14
Abatement Due Date 1989-03-20
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 2
Gravity 08
803775 0215600 1987-02-27 561 WEST 231ST STREET, BRONX, NY, 10463
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-03-03
Case Closed 1987-12-10

Related Activity

Type Referral
Activity Nr 900861881
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1987-05-13
Abatement Due Date 1987-05-19
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A
Issuance Date 1987-05-13
Abatement Due Date 1987-05-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
803783 0215600 1987-02-27 228 PUGSLEY AVENUE, BRONX, NY, 10473
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 1987-02-27
Case Closed 1987-03-10

Related Activity

Type Referral
Activity Nr 900977984
Safety Yes

Date of last update: 16 Mar 2025

Sources: New York Secretary of State