Search icon

FOXCON MASONRY, INC.

Company Details

Name: FOXCON MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1991 (34 years ago)
Date of dissolution: 12 Sep 2016
Entity Number: 1580176
ZIP code: 13110
County: Onondaga
Place of Formation: New York
Address: 2237 KAMM ROAD, MARIETTA, NY, United States, 13110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FOXCON MASONRY INC 401 K PROFIT SHARING PLAN TRUST 2010 161404726 2011-07-20 FOXCON MASONRY INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3156966748
Plan sponsor’s address 2237 KAMM RD, MARIETTA, NY, 13110

Plan administrator’s name and address

Administrator’s EIN 161404726
Plan administrator’s name FOXCON MASONRY INC
Plan administrator’s address 2237 KAMM RD, MARIETTA, NY, 13110
Administrator’s telephone number 3156966748

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing FOXCON MASONRY INC
FOXCON MASONRY INC 2009 161404726 2010-07-29 FOXCON MASONRY INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238100
Sponsor’s telephone number 3156966748
Plan sponsor’s address 2237 KAMM RD, MARIETTA, NY, 13110

Plan administrator’s name and address

Administrator’s EIN 161404726
Plan administrator’s name FOXCON MASONRY INC
Plan administrator’s address 2237 KAMM RD, MARIETTA, NY, 13110
Administrator’s telephone number 3156966748

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing FOXCON MASONRY INC

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2237 KAMM ROAD, MARIETTA, NY, United States, 13110

Chief Executive Officer

Name Role Address
YANCY J. CONANT Chief Executive Officer 2237 KAMM ROAD, MARIETTA, NY, United States, 13110

Filings

Filing Number Date Filed Type Effective Date
160912000442 2016-09-12 CERTIFICATE OF DISSOLUTION 2016-09-12
131011006026 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111021002644 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091028002022 2009-10-28 BIENNIAL STATEMENT 2009-10-01
071101002686 2007-11-01 BIENNIAL STATEMENT 2007-10-01
051229002181 2005-12-29 BIENNIAL STATEMENT 2005-10-01
031029002283 2003-10-29 BIENNIAL STATEMENT 2003-10-01
011011002391 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991021002255 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971103002026 1997-11-03 BIENNIAL STATEMENT 1997-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310755756 0215800 2008-06-05 3401 VESTAL PARKWAY RTE 434, VESTAL, NY, 13850
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-06-05
Emphasis L: LOCALTARG, L: FALL
Case Closed 2008-07-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-06-20
Abatement Due Date 2008-06-25
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2008-06-20
Abatement Due Date 2008-06-25
Nr Instances 1
Nr Exposed 3
Gravity 03
302691753 0215800 2000-07-24 3401 VESTAL PARKWAY RTE 434, VESTAL, NY, 13850
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-07-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-02-09

Related Activity

Type Complaint
Activity Nr 203095377
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2000-08-04
Abatement Due Date 2000-08-09
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2000-08-04
Abatement Due Date 2000-09-06
Current Penalty 480.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 B01
Issuance Date 2000-08-04
Abatement Due Date 2000-09-06
Nr Instances 1
Nr Exposed 2
Gravity 02
300627635 0215800 1997-10-28 3401 VESTAL PARKWAY RTE 434, VESTAL, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-10-29
Emphasis L: FALL
Case Closed 1998-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 1997-11-14
Abatement Due Date 1997-11-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1997-11-14
Abatement Due Date 1997-11-19
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1997-11-14
Abatement Due Date 1997-11-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 4
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260452 C04
Issuance Date 1997-11-14
Abatement Due Date 1997-11-19
Nr Instances 8
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1997-11-14
Abatement Due Date 1997-11-22
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-11-14
Abatement Due Date 1997-11-19
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State