Search icon

FAIRFIELD PROPERTIES, INC.

Company Details

Name: FAIRFIELD PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1963 (62 years ago)
Date of dissolution: 18 Apr 2023
Entity Number: 154611
ZIP code: 12207
County: Bronx
Place of Formation: New York
Principal Address: C/O ALBERT D PHELPS INC, 911 POST ROAD, FAIRFIELD, CT, United States, 06824
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ALBERT D PHELPS JR Chief Executive Officer C/O ALBERT D PHELPS, INC, 911 POST ROAD, FAIRFIELD, CT, United States, 06824

History

Start date End date Type Value
2023-08-09 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-23 2023-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-20 2023-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-25 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-20 2023-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-03 2023-04-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-02-05 2023-04-18 Address C/O ALBERT D PHELPS, INC, 911 POST ROAD, FAIRFIELD, CT, 06824, USA (Type of address: Chief Executive Officer)
2015-08-26 2019-02-05 Address C/O ALBERT D PHELPS INC, 488 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Principal Executive Office)
2015-08-26 2019-02-05 Address C/O ALBERT D PHELPS, INC, 488 MAIN AVE, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230418003942 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
210203061189 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060278 2019-02-05 BIENNIAL STATEMENT 2019-02-01
171106006549 2017-11-06 BIENNIAL STATEMENT 2017-02-01
150826002025 2015-08-26 BIENNIAL STATEMENT 2015-02-01
110216002084 2011-02-16 BIENNIAL STATEMENT 2011-02-01
090202002349 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070208002026 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050303002249 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030124002517 2003-01-24 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107517518 0214700 1994-07-20 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11787
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-08-15
Case Closed 1994-09-21

Related Activity

Type Referral
Activity Nr 901217216
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-09-09
Abatement Due Date 1994-09-14
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1994-09-09
Abatement Due Date 1994-09-14
Nr Instances 4
Nr Exposed 4
Gravity 01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State