Search icon

FOX CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOX CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 1996 (29 years ago)
Entity Number: 2088765
ZIP code: 14111
County: Erie
Place of Formation: New York
Address: 3728 LANGFORD RD, NORTH COLLINS, NY, United States, 14111
Principal Address: 4003 LANGFORD RD, NORTH COLLINS, NY, United States, 14111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD E FOX Chief Executive Officer 3728 LANGFORD RD, NORTH COLLINS, NY, United States, 14111

DOS Process Agent

Name Role Address
FOX CONSTRUCTION, INC. DOS Process Agent 3728 LANGFORD RD, NORTH COLLINS, NY, United States, 14111

Form 5500 Series

Employer Identification Number (EIN):
161512491
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-20 2020-12-03 Address 3728 LANGFORD RD, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process)
2000-12-18 2012-12-11 Address 3728 LANGFORD RD, NORTH COLLINS, NY, 14111, USA (Type of address: Chief Executive Officer)
2000-12-18 2012-12-11 Address 3728 LANGFORD RD, NORTH COLLINS, NY, 14111, USA (Type of address: Principal Executive Office)
1996-12-02 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-02 2009-01-20 Address LANGFORD ROAD, NORTH COLLINS, NY, 14111, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201203061250 2020-12-03 BIENNIAL STATEMENT 2020-12-01
161205007914 2016-12-05 BIENNIAL STATEMENT 2016-12-01
121211006327 2012-12-11 BIENNIAL STATEMENT 2012-12-01
110107002387 2011-01-07 BIENNIAL STATEMENT 2010-12-01
090120002925 2009-01-20 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1086455 FINGERPRINT INVOICED 2011-11-03 75 Fingerprint Fee
1086456 TRUSTFUNDHIC INVOICED 2011-11-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1086454 LICENSE INVOICED 2011-11-03 100 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-08-14
Type:
Planned
Address:
2375 SHERIDAN DRIVE, TONAWANDA, NY, 14150
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 337-3280
Add Date:
1996-05-02
Operation Classification:
Exempt For Hire
power Units:
19
Drivers:
24
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State