Name: | PHOENIX INDUSTRIES OF N.Y. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1990 (35 years ago) |
Entity Number: | 1425185 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 37 EAST MARKET ST, LONG BEACH, NY, United States, 11561 |
Principal Address: | 54 W BROAD STREET, MT VERNON, NY, United States, 10552 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PHOENIX INDUSTRIES OF N.Y. CORP., CONNECTICUT | 0541854 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 EAST MARKET ST, LONG BEACH, NY, United States, 11561 |
Name | Role | Address |
---|---|---|
ANTHONY P. GUILLARO | Chief Executive Officer | 54 W BROAD STREET, MT VERNON, NY, United States, 10552 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-14 | 2014-03-05 | Address | 54 W BROAD STREET, MT VERNON, NY, 10552, USA (Type of address: Service of Process) |
2008-02-15 | 2010-04-14 | Address | 11 WINKLER FARM ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer) |
2008-02-15 | 2010-04-14 | Address | 11 WINKLER FARM ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office) |
2008-02-15 | 2010-04-14 | Address | 11 WINKLER FARM ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process) |
2003-03-19 | 2008-02-15 | Address | 532 N BEDFORD RD, BEDFORD HILLS, NY, 10549, USA (Type of address: Principal Executive Office) |
2003-03-19 | 2008-02-15 | Address | 532 N BEDFORD RD, BEDFORD HILLS, NY, 10549, USA (Type of address: Service of Process) |
2003-03-19 | 2008-02-15 | Address | 532 N BEDFORD RD, BEDFORD HILLS, NY, 10549, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2003-03-19 | Address | ANTHONY P. GUILLARO PRESIDENT, 666 LEXINGTON AVENUE,SUITE 201, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1993-03-16 | 2003-03-19 | Address | 666 LEXINGTON AVE, STE;201, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2003-03-19 | Address | ANTHONY P. GUILLARO, 666 LEXINGTON AVENUE,SUITE 201, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140711002278 | 2014-07-11 | BIENNIAL STATEMENT | 2014-02-01 |
140305000445 | 2014-03-05 | CERTIFICATE OF CHANGE | 2014-03-05 |
120727002766 | 2012-07-27 | BIENNIAL STATEMENT | 2012-02-01 |
100414002460 | 2010-04-14 | BIENNIAL STATEMENT | 2010-02-01 |
080215002935 | 2008-02-15 | BIENNIAL STATEMENT | 2008-02-01 |
060314002854 | 2006-03-14 | BIENNIAL STATEMENT | 2006-02-01 |
040227002823 | 2004-02-27 | BIENNIAL STATEMENT | 2004-02-01 |
030319002062 | 2003-03-19 | BIENNIAL STATEMENT | 2002-02-01 |
940307002301 | 1994-03-07 | BIENNIAL STATEMENT | 1994-02-01 |
930316002059 | 1993-03-16 | BIENNIAL STATEMENT | 1993-02-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311284244 | 0216000 | 2008-06-11 | 228 UNDERHILL AVENUE, WEST HARRISON, NY, 10604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202752606 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 5A0001 |
Issuance Date | 2008-08-26 |
Abatement Due Date | 2008-09-30 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Hazard | STRUCK BY |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2008-08-26 |
Abatement Due Date | 2008-09-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State