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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 898 CURRYBUSH ROAD, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
GARY A FEUZ | Chief Executive Officer | 898 CURRYBUSH RD, SCHENECTADY, NY, United States, 12306 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309208551 | 0213100 | 2006-08-09 | 679 MARIAVILLE ROAD, SCHENECTADY, NY, 12306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
305788978 | 0213100 | 2003-06-25 | 679 MARIAVILLE ROAD, SCHENECTADY, NY, 12306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0701008 | Other Statutory Actions | 2007-09-25 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
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