Search icon

FENIX & SCISSON, INC.

Company Details

Name: FENIX & SCISSON, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1967 (58 years ago)
Date of dissolution: 26 Oct 1990
Entity Number: 206452
ZIP code: 74136
County: New York
Place of Formation: Oklahoma
Address: 6450 SOUTH LEWIS, SUITE 300, TULSA, OK, United States, 74136

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6450 SOUTH LEWIS, SUITE 300, TULSA, OK, United States, 74136

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

History

Start date End date Type Value
1985-11-19 1990-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1967-01-26 1985-11-19 Address 277 PARK AVE., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1967-01-26 1985-11-19 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C289585-2 2000-06-09 ASSUMED NAME CORP INITIAL FILING 2000-06-09
901026000335 1990-10-26 SURRENDER OF AUTHORITY 1990-10-26
B290197-2 1985-11-19 CERTIFICATE OF AMENDMENT 1985-11-19
600530-4 1967-01-26 APPLICATION OF AUTHORITY 1967-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12039731 0215800 1983-12-13 ABRAMS RD, Watkins Glen, NY, 14891
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-09
Case Closed 1984-04-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A01
Issuance Date 1984-02-14
Abatement Due Date 1984-02-22
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 45
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1984-02-14
Abatement Due Date 1984-04-17
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 1984-02-14
Abatement Due Date 1984-02-22
Nr Instances 45
12043105 0215800 1983-11-08 2 MI N OF WATKINS GLEN ABRAMS, Watkins Glen, NY, 14891
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1983-11-10
Case Closed 1983-12-27

Related Activity

Type Complaint
Activity Nr 320444862

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 A 011017
Issuance Date 1983-11-30
Abatement Due Date 1983-12-03
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 A 040010
Issuance Date 1983-11-30
Abatement Due Date 1983-12-03
Nr Instances 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260400 A
Issuance Date 1983-11-30
Abatement Due Date 1983-12-03
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1983-11-30
Abatement Due Date 1983-12-07
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260303 B
Issuance Date 1983-11-30
Abatement Due Date 1983-12-03
Nr Instances 1
Citation ID 02003A
Citaton Type Other
Standard Cited 19260400 A 024017
Issuance Date 1983-11-30
Abatement Due Date 1983-12-09
Nr Instances 1
Citation ID 02003B
Citaton Type Other
Standard Cited 19260400 A 030015
Issuance Date 1983-11-30
Abatement Due Date 1983-12-03
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-11-30
Abatement Due Date 1983-12-03
Nr Instances 3
Citation ID 02005
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1983-11-30
Abatement Due Date 1983-12-05
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260402 D01
Issuance Date 1983-11-30
Abatement Due Date 1983-12-16
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260402 D02
Issuance Date 1983-11-30
Abatement Due Date 1983-12-03
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260402 D03
Issuance Date 1983-11-30
Abatement Due Date 1983-12-16
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19260602 A04
Issuance Date 1983-11-30
Abatement Due Date 1983-12-05
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1983-11-30
Abatement Due Date 1983-12-05
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19260800 I01
Issuance Date 1983-11-30
Abatement Due Date 1983-12-02
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State