Search icon

PHOENIX SPECIALTY MFG. CO., INC.

Company Details

Name: PHOENIX SPECIALTY MFG. CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1907 (118 years ago)
Date of dissolution: 22 Apr 2009
Entity Number: 28092
ZIP code: 29003
County: Westchester
Place of Formation: New York
Address: 7433 MAIN HIGHWAY, BAMBERG, SC, United States, 29003

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
ROBERT R HURST JR Chief Executive Officer PO DRAWER 418, 7433 MAIN HWY, BAMBERG, SC, United States, 29003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7433 MAIN HIGHWAY, BAMBERG, SC, United States, 29003

History

Start date End date Type Value
2003-03-05 2005-03-15 Address 7433 MAIN HIGHWAY, BAMBERG, SC, 29003, 0418, USA (Type of address: Chief Executive Officer)
1997-03-28 2003-03-05 Address PO BOX 418, BAMBERG, SC, 29003, USA (Type of address: Chief Executive Officer)
1997-03-28 2003-03-05 Address HIGHWAY 301, BAMBERG, SC, 29003, USA (Type of address: Service of Process)
1997-03-28 2003-03-05 Address PO BOX 418, HIGHWAY 301, BAMBERG, SC, 29003, USA (Type of address: Principal Executive Office)
1973-07-03 2002-12-11 Shares Share type: PAR VALUE, Number of shares: 40000, Par value: 5
1945-04-09 1951-04-09 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1927-11-23 1945-04-09 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1920-12-30 1927-11-23 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1913-06-02 1920-12-30 Shares Share type: CAP, Number of shares: 0, Par value: 15000
1907-02-26 1913-06-02 Shares Share type: CAP, Number of shares: 0, Par value: 5000

Filings

Filing Number Date Filed Type Effective Date
090422000228 2009-04-22 CERTIFICATE OF DISSOLUTION 2009-04-22
090130002550 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070212002887 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050315002310 2005-03-15 BIENNIAL STATEMENT 2005-02-01
030305002196 2003-03-05 BIENNIAL STATEMENT 2003-02-01
021211000377 2002-12-11 CERTIFICATE OF AMENDMENT 2002-12-11
010222002592 2001-02-22 BIENNIAL STATEMENT 2001-02-01
990224002513 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970328002367 1997-03-28 BIENNIAL STATEMENT 1997-02-01
A566802-3 1979-04-10 CERTIFICATE OF AMENDMENT 1979-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11544814 0214700 1977-01-05 971 STEWART AVE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-05
Case Closed 1984-03-10
11493301 0214700 1975-10-07 971 STEWART AVENUE, Garden City, NY, 11530
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1975-10-07
Case Closed 1976-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-10-10
Abatement Due Date 1975-10-15
Nr Instances 1
11454089 0214700 1975-08-21 971 STEWART AVENUE, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-08-21
Case Closed 1984-03-10
11493210 0214700 1975-08-04 971 STEWART AVENUE, Garden City, NY, 11530
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1975-08-04
Case Closed 1976-08-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-08-06
Abatement Due Date 1977-07-29
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
11453925 0214700 1975-07-17 971 STEWART AVENUE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-17
Case Closed 1975-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-07-21
Abatement Due Date 1975-08-19
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-07-21
Abatement Due Date 1975-08-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 C
Issuance Date 1975-07-21
Abatement Due Date 1975-08-19
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1975-07-21
Abatement Due Date 1975-08-19
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-07-21
Abatement Due Date 1975-08-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1975-07-21
Abatement Due Date 1975-08-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 13
Citation ID 01007
Citaton Type Other
Standard Cited 19100217 C01 VI
Issuance Date 1975-07-21
Abatement Due Date 1975-08-19
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-07-21
Abatement Due Date 1975-08-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-07-21
Abatement Due Date 1975-08-19
Nr Instances 1
11586955 0214700 1972-10-05 971 STEWART AVE, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-10-05
Case Closed 1984-03-10
11586336 0214700 1972-08-30 971 STEWART AVENUE, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-30
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-01
Abatement Due Date 1972-09-07
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-01
Abatement Due Date 1972-10-05
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1972-09-01
Abatement Due Date 1972-10-05
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1972-09-01
Abatement Due Date 1972-10-05
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1972-09-01
Abatement Due Date 1972-10-05
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-09-01
Abatement Due Date 1972-10-05
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A03
Issuance Date 1972-09-01
Abatement Due Date 1972-10-05
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 9
Citation ID 01008
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1972-09-01
Abatement Due Date 1972-10-05
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1972-09-01
Abatement Due Date 1972-10-05
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-09-01
Abatement Due Date 1972-09-07
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State