Search icon

FOX INDUSTRIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FOX INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 2002 (23 years ago)
Date of dissolution: 31 Mar 2023
Entity Number: 2810952
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 1 COMMERCE STREET, BROOKLYN, NY, United States, 11231
Principal Address: 1 COMMERCE ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 COMMERCE STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
SARANTOS PLAGIANOS Chief Executive Officer 1 COMMERCE ST, BROOKLYN, NY, United States, 11231

Unique Entity ID

CAGE Code:
3GMQ7
UEI Expiration Date:
2018-04-24

Business Information

Division Name:
FOX INDUSTRIES LTD.
Activation Date:
2017-04-24
Initial Registration Date:
2003-07-15

Commercial and government entity program

CAGE number:
3GMQ7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2023-04-19

Contact Information

POC:
GEORGE J. CURIS

History

Start date End date Type Value
2008-08-27 2023-06-30 Address 1 COMMERCE ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2007-11-20 2023-06-30 Address 1 COMMERCE STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2002-09-12 2023-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-09-12 2007-11-20 Address 462 OCEAN TERRACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000091 2023-03-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-31
101104002420 2010-11-04 BIENNIAL STATEMENT 2010-09-01
080827002562 2008-08-27 BIENNIAL STATEMENT 2008-09-01
071120000536 2007-11-20 CERTIFICATE OF CHANGE 2007-11-20
020912000437 2002-09-12 CERTIFICATE OF INCORPORATION 2002-09-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P10DTC0006
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
84507.24
Base And Exercised Options Value:
84507.24
Base And All Options Value:
84507.24
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-09-24
Description:
CONSTRUCTION SERVICES FOR THE FEDERAL PLAZA REPAIR (LAFAYETTE) STREET) PROJECT AT THE JACOB K. JAVITS FEDERAL BUILDING, 26 FEDERAL PLAZA, NEW YORK, NY.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y111: CONSTRUCTION OF OFFICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-02
Type:
Referral
Address:
88 9TH STREET, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-31
Type:
Referral
Address:
CULVER VIADUCT, 9TH ST AT 2ND AVE, BROOKLYN, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-09-01
Type:
Planned
Address:
245 HALLOCK AVE., YORT JEFFERSON STATION, NY, 11776
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-22
Type:
Unprog Rel
Address:
BEAR MOUNTAIN INN, ROUTE 9W, BEAR MT. STATE PARK, BEAR MOUNTAIN, NY, 10911
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-08-19
Type:
Unprog Rel
Address:
BEAR MOUNTAIN INN, ROUTE 9W, BEAR MT. STATE PARK, BEAR MOUNTAIN, NY, 10911
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 237-1330
Add Date:
2012-09-25
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-02-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HULIARIS
Party Role:
Plaintiff
Party Name:
FOX INDUSTRIES, LTD.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State