Search icon

INTER-FENCE CO., INC.

Company Details

Name: INTER-FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Sep 1961 (64 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 140985
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 15-20 129TH STREET, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT GRECO Chief Executive Officer 15-20 129TH STREET, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15-20 129TH STREET, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2005-11-08 2007-09-06 Address 65 ROCKLEDGE DRIVE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1995-07-12 2005-11-08 Address 15-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1995-07-12 2005-11-08 Address 65 ROCKLEDGE DRIVE, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1995-04-24 2005-11-08 Address 15-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1995-04-24 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 10, Par value: 0
1995-04-18 1995-07-12 Address VINCENT R GRU, 15-20 129TH STREET, QUEENS, NY, 11356, USA (Type of address: Principal Executive Office)
1995-04-18 1995-07-12 Address 15-20 129TH STREET, QUEENS, NY, 11356, USA (Type of address: Chief Executive Officer)
1995-04-18 1995-04-24 Address VINCENT R GRU, 15-20 129TH STREET, QUEENS, NY, 11356, USA (Type of address: Service of Process)
1961-09-18 1995-04-24 Shares Share type: NO PAR VALUE, Number of shares: 30, Par value: 0
1961-09-18 1995-04-18 Address 105-45 158TH STREET, JAMAICA, QUEENS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245677 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
070906002662 2007-09-06 BIENNIAL STATEMENT 2007-09-01
051108002165 2005-11-08 BIENNIAL STATEMENT 2005-09-01
030903002865 2003-09-03 BIENNIAL STATEMENT 2003-09-01
990924002153 1999-09-24 BIENNIAL STATEMENT 1999-09-01
970910002093 1997-09-10 BIENNIAL STATEMENT 1997-09-01
950712002270 1995-07-12 BIENNIAL STATEMENT 1993-09-01
950424000213 1995-04-24 CERTIFICATE OF AMENDMENT 1995-04-24
950418002067 1995-04-18 BIENNIAL STATEMENT 1993-09-01
C069806-2 1989-10-27 ASSUMED NAME CORP INITIAL FILING 1989-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106177827 0215600 1988-06-09 15-20 129TH STREET, COLLEGE POINT, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-10
Case Closed 1988-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-06-21
Abatement Due Date 1988-07-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 4
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1988-06-21
Abatement Due Date 1988-07-05
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1988-06-21
Abatement Due Date 1988-07-12
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 4
Nr Exposed 2
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 B04 II
Issuance Date 1988-06-21
Abatement Due Date 1988-07-12
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 1
Citation ID 01005
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1988-06-21
Abatement Due Date 1988-07-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 4
Nr Exposed 2
Citation ID 01006
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1988-06-21
Abatement Due Date 1988-07-12
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 3
Nr Exposed 1
Citation ID 01007
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1988-06-21
Abatement Due Date 1988-07-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 7
Nr Exposed 4
Citation ID 01008
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1988-06-21
Abatement Due Date 1988-07-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 2
Citation ID 01009
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1988-06-21
Abatement Due Date 1988-07-05
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 2
Citation ID 01010
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1988-06-21
Abatement Due Date 1988-07-12
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Citation ID 01011
Citaton Type Serious
Standard Cited 19100252 C02 III
Issuance Date 1988-06-21
Abatement Due Date 1988-06-29
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Citation ID 01012
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1988-06-21
Abatement Due Date 1988-07-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-06-21
Abatement Due Date 1988-08-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 50
11845179 0215600 1978-05-11 15-20 129 STREET, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-11
Case Closed 1984-03-10
11845054 0215600 1978-04-12 15-20 129 STREET, New York -Richmond, NY, 11356
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-04-12
Case Closed 1978-06-01

Related Activity

Type Inspection
Activity Nr 11845179

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-04-17
Abatement Due Date 1978-04-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-04-17
Abatement Due Date 1978-04-20
Nr Instances 1
11844958 0215600 1978-03-06 15 20 129 STREET, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-08
Case Closed 1978-06-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1978-03-13
Abatement Due Date 1978-04-11
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
FTA Issuance Date 1978-04-11
FTA Current Penalty 220.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1978-03-13
Abatement Due Date 1978-04-11
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-03-13
Abatement Due Date 1978-03-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1978-03-13
Abatement Due Date 1978-03-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1978-03-13
Abatement Due Date 1978-03-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1978-03-13
Abatement Due Date 1978-04-11
Nr Instances 11
FTA Issuance Date 1978-04-11
FTA Current Penalty 80.0
Citation ID 02005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1978-03-13
Abatement Due Date 1978-04-11
Nr Instances 1
FTA Issuance Date 1978-04-11
FTA Current Penalty 80.0
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-13
Abatement Due Date 1978-04-11
Nr Instances 1
FTA Issuance Date 1978-04-11
FTA Current Penalty 80.0
11872686 0215600 1975-10-09 14-54 COLLEGE POINT BLVD, New York -Richmond, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-09
Emphasis N: TREX
Case Closed 1975-11-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260353 E02
Issuance Date 1975-10-20
Abatement Due Date 1975-10-23
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1975-10-20
Abatement Due Date 1975-10-23
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1975-10-20
Abatement Due Date 1975-10-23
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1975-10-20
Abatement Due Date 1975-10-23
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State