Search icon

FEDERAL INDUSTRIES, CORP.

Company Details

Name: FEDERAL INDUSTRIES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1967 (58 years ago)
Date of dissolution: 22 Jan 1997
Entity Number: 212625
ZIP code: 14411
County: Monroe
Place of Formation: New York
Address: JOYCE B COMPSON, 13043 PRESBYTERIAN RD, ALBION, NY, United States, 14411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOYCE B COMPSON Chief Executive Officer 13043 PRESBYTERIAN RD, ALBION, NY, United States, 14411

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOYCE B COMPSON, 13043 PRESBYTERIAN RD, ALBION, NY, United States, 14411

History

Start date End date Type Value
1967-07-27 1995-03-30 Address 67 GEDDES ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060306004 2006-03-06 ASSUMED NAME CORP INITIAL FILING 2006-03-06
970122000119 1997-01-22 CERTIFICATE OF DISSOLUTION 1997-01-22
950330002166 1995-03-30 BIENNIAL STATEMENT 1993-07-01
630794-4 1967-07-27 CERTIFICATE OF INCORPORATION 1967-07-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1778786 0213600 1984-04-02 14109 WEST AVE, ALBION, NY, 14411
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-02
Case Closed 1984-04-02
11924669 0235400 1979-10-22 9611 LYELL AVE, Rochester, NY, 14606
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-10-24
Case Closed 1982-02-10

Related Activity

Type Complaint
Activity Nr 320415755

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1979-11-19
Abatement Due Date 1980-11-21
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1979-12-15
Nr Instances 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 B03
Issuance Date 1979-11-19
Abatement Due Date 1979-12-21
Contest Date 1979-12-15
Nr Instances 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1979-11-19
Abatement Due Date 1979-11-27
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1979-11-19
Abatement Due Date 1979-11-27
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1979-11-19
Abatement Due Date 1979-11-27
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1979-11-19
Abatement Due Date 1979-11-29
Contest Date 1979-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-11-19
Abatement Due Date 1979-11-22
Contest Date 1979-12-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State