Search icon

FEUZ MANUFACTURING, INC.

Company Details

Name: FEUZ MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1962 (62 years ago)
Entity Number: 151554
ZIP code: 12306
County: Albany
Place of Formation: New York
Address: 898 CURRYBUSH ROAD, SCHENECTADY, NY, United States, 12306
Principal Address: 898 CURRYBUSH RD, SCHENECTADY, NY, United States, 12306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 898 CURRYBUSH ROAD, SCHENECTADY, NY, United States, 12306

Chief Executive Officer

Name Role Address
GARY A FEUZ Chief Executive Officer 898 CURRYBUSH RD, SCHENECTADY, NY, United States, 12306

History

Start date End date Type Value
1996-10-24 2005-02-15 Address 679 MARIAVILLE RD, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
1996-10-24 2006-10-10 Address 679 MARIAVILLE RD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
1996-10-24 2006-10-10 Address 679 MARIAVILLE RD, SCHENECTADY, NY, 12306, USA (Type of address: Principal Executive Office)
1993-10-21 1996-10-24 Address RD 2 ROUTE 158, ALTAMONT, NY, 12009, 9802, USA (Type of address: Service of Process)
1993-10-21 1996-10-24 Address RD 2 ROUTE 158, ALTAMONT, NY, 12009, 9802, USA (Type of address: Principal Executive Office)
1993-10-21 1996-10-24 Address RD 2 ROUTE 158, ALTAMONT, NY, 12009, 9802, USA (Type of address: Chief Executive Officer)
1992-11-25 1993-10-21 Address RD #2, ROUTE 158, ALTAMONT, NY, 12009, 0140, USA (Type of address: Chief Executive Officer)
1992-11-25 1993-10-21 Address RD #2, ROUTE 158, ALTAMONT, NY, 12009, 0140, USA (Type of address: Principal Executive Office)
1992-11-25 1993-10-21 Address RD #2, ROUTE 158, ALTAMONT, NY, 12009, 0140, USA (Type of address: Service of Process)
1962-10-24 1992-11-25 Address R. D. #2, ROUTE 158, ALTAMONT, NY, 12009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091019002931 2009-10-19 BIENNIAL STATEMENT 2008-10-01
061010002551 2006-10-10 BIENNIAL STATEMENT 2006-10-01
050215000373 2005-02-15 CERTIFICATE OF CHANGE 2005-02-15
041122002706 2004-11-22 BIENNIAL STATEMENT 2004-10-01
020926002626 2002-09-26 BIENNIAL STATEMENT 2002-10-01
001002002622 2000-10-02 BIENNIAL STATEMENT 2000-10-01
980930002119 1998-09-30 BIENNIAL STATEMENT 1998-10-01
961024002192 1996-10-24 BIENNIAL STATEMENT 1996-10-01
C209684-2 1994-04-29 ASSUMED NAME CORP INITIAL FILING 1994-04-29
931021002107 1993-10-21 BIENNIAL STATEMENT 1993-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309208551 0213100 2006-08-09 679 MARIAVILLE ROAD, SCHENECTADY, NY, 12306
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2006-08-09
Emphasis N: AMPUTATE
Case Closed 2006-08-14
305788978 0213100 2003-06-25 679 MARIAVILLE ROAD, SCHENECTADY, NY, 12306
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-25
Emphasis N: AMPUTATE, S: AMPUTATIONS
Case Closed 2003-09-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2003-07-14
Abatement Due Date 2003-07-22
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2003-07-14
Abatement Due Date 2003-07-17
Nr Instances 1
Nr Exposed 3
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0701008 Other Statutory Actions 2007-09-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
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 1
Filing Date 2007-09-25
Termination Date 2008-10-29
Date Issue Joined 2008-05-30
Pretrial Conference Date 2008-10-14
Section 1125
Status Terminated

Parties

Name GENERAL ELECTRIC COMPANY
Role Plaintiff
Name FEUZ MANUFACTURING, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State