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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
WENDELL R BELL | Chief Executive Officer | 4955 SPRING GROVE AVE, CINCINNATI, OH, United States, 45232 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310749718 | 0215800 | 2007-06-25 | 1850 COUNTY ROUTE 57, FULTON, NY, 13069 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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