Search icon

FAIRHURST INDUSTRIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 PICKWICK DRIVE, COMMACK, NY, United States, 11725

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100213867 0214700 1987-01-29 117 GAZZA BLVD., E. FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-01-29
Case Closed 1987-01-30
2024081 0214700 1985-04-17 117 GAZZA BLVD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-04-17
Case Closed 1985-04-18
103614 0214700 1984-02-06 117 GAZZA BOULEVARD, East Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-07
Case Closed 1984-03-07

Violation Items

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
11519865 0214700 1982-05-27 117 GAZZA BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-05-27
Case Closed 1982-06-03
11592755 0235200 1972-09-29 117 GAZZA BOULEVARD, East Greenbush, NY, 11735
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-09-29
Emphasis N: TIP
Case Closed 1984-03-10
11606506 0235200 1972-08-21 117 GAZZA BOULEVARD, East Greenbush, NY, 11735
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