Search icon

ENERFAB, INC.

Company Details

Name: ENERFAB, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 1995 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1969205
ZIP code: 10011
County: New York
Place of Formation: Ohio
Principal Address: 4955 SPRING GROVE AVE, CINCINNATI, OH, United States, 45232
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
WENDELL R BELL Chief Executive Officer 4955 SPRING GROVE AVE, CINCINNATI, OH, United States, 45232

History

Start date End date Type Value
1999-12-30 2002-03-12 Address 4955 SPRING GROVE AVE, CINCINNATI, OH, 45232, USA (Type of address: Chief Executive Officer)
1999-12-30 2002-03-12 Address 4955 SPRING GROVE AVE, CINCINNATI, OH, 45232, USA (Type of address: Principal Executive Office)
1997-11-18 1999-12-30 Address 4955 SPRING GROVE, CINCINNATI, OH, 45232, USA (Type of address: Chief Executive Officer)
1997-11-18 1999-12-30 Address 4955 SPRING GROVE, CINCINNATI, OH, 45232, USA (Type of address: Principal Executive Office)
1995-10-30 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1995-10-30 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1624366 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
020312002770 2002-03-12 BIENNIAL STATEMENT 2001-10-01
991230002142 1999-12-30 BIENNIAL STATEMENT 1999-10-01
991102001016 1999-11-02 CERTIFICATE OF CHANGE 1999-11-02
971118002549 1997-11-18 BIENNIAL STATEMENT 1997-10-01
951030000557 1995-10-30 APPLICATION OF AUTHORITY 1995-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310749718 0215800 2007-06-25 1850 COUNTY ROUTE 57, FULTON, NY, 13069
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-28
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2007-09-11
Abatement Due Date 2007-09-14
Current Penalty 562.5
Initial Penalty 1125.0
Contest Date 2007-10-05
Final Order 2008-02-08
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2007-09-11
Abatement Due Date 2007-09-19
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2007-10-05
Final Order 2008-02-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19261053 B13
Issuance Date 2007-09-11
Abatement Due Date 2007-09-14
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2007-10-05
Final Order 2008-02-08
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 2007-09-11
Abatement Due Date 2007-09-14
Contest Date 2007-10-05
Final Order 2008-02-08
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State