Search icon

MERIT FENCE CO., INC.

Headquarter

Company Details

Name: MERIT FENCE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1992 (33 years ago)
Date of dissolution: 15 Dec 2008
Entity Number: 1660252
ZIP code: 10547
County: Putnam
Place of Formation: New York
Address: 2711 LEXINGTON AVENUE, MOHEGAN LAKE, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MERIT FENCE CO., INC., CONNECTICUT 0605367 CONNECTICUT

Chief Executive Officer

Name Role Address
LOUIS CALICCHIA Chief Executive Officer 2711 LEXINGTON AVENUE, MOHEGAN LAKE, NY, United States, 10547

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2711 LEXINGTON AVENUE, MOHEGAN LAKE, NY, United States, 10547

History

Start date End date Type Value
1992-08-19 1993-08-25 Address 2 ST. ANTHONY PLACE, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081215000380 2008-12-15 CERTIFICATE OF DISSOLUTION 2008-12-15
020722002385 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000809002511 2000-08-09 BIENNIAL STATEMENT 2000-08-01
980721002070 1998-07-21 BIENNIAL STATEMENT 1998-08-01
960806002386 1996-08-06 BIENNIAL STATEMENT 1996-08-01
930825002706 1993-08-25 BIENNIAL STATEMENT 1993-08-01
920819000382 1992-08-19 CERTIFICATE OF INCORPORATION 1992-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305784613 0213100 2002-10-21 MID ORANGE CORRECTIONAL FACILITY, WARWICK, NY, 10990
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2002-10-21
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-02-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2002-10-29
Abatement Due Date 2002-12-01
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-10-29
Abatement Due Date 2002-12-01
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2002-10-29
Abatement Due Date 2002-11-01
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2002-10-29
Abatement Due Date 2002-11-01
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-10-29
Abatement Due Date 2002-11-01
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2002-10-29
Abatement Due Date 2002-12-01
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2002-10-29
Abatement Due Date 2002-12-01
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 IIJ
Issuance Date 2002-10-29
Abatement Due Date 2002-11-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B15
Issuance Date 2002-10-29
Abatement Due Date 2002-12-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2002-10-29
Abatement Due Date 2002-11-01
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State