Name: | FAIRHURST INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Apr 1970 (55 years ago) |
Date of dissolution: | 04 Mar 1994 |
Entity Number: | 232378 |
ZIP code: | 11725 |
County: | New York |
Place of Formation: | Delaware |
Address: | 39 PICKWICK DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 39 PICKWICK DRIVE, COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
1970-04-13 | 1994-03-04 | Address | 450 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C271000-2 | 1999-03-04 | ASSUMED NAME CORP INITIAL FILING | 1999-03-04 |
940304000473 | 1994-03-04 | SURRENDER OF AUTHORITY | 1994-03-04 |
826815-10 | 1970-04-13 | APPLICATION OF AUTHORITY | 1970-04-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100213867 | 0214700 | 1987-01-29 | 117 GAZZA BLVD., E. FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2024081 | 0214700 | 1985-04-17 | 117 GAZZA BLVD, FARMINGDALE, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
103614 | 0214700 | 1984-02-06 | 117 GAZZA BOULEVARD, East Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040006 |
Issuance Date | 1984-02-09 |
Abatement Due Date | 1984-03-12 |
Nr Instances | 5 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1984-02-09 |
Abatement Due Date | 1984-02-17 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100022 B02 |
Issuance Date | 1984-02-09 |
Abatement Due Date | 1984-03-12 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1984-02-09 |
Abatement Due Date | 1984-02-17 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1982-05-27 |
Case Closed | 1982-06-03 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-09-29 |
Emphasis | N: TIP |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-08-21 |
Emphasis | N: TIP |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1972-08-29 |
Abatement Due Date | 1972-09-25 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1972-08-29 |
Abatement Due Date | 1972-09-25 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1972-08-29 |
Abatement Due Date | 1972-09-25 |
Nr Instances | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State