Search icon

FOX UNITED INC.

Company Details

Name: FOX UNITED INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2002 (22 years ago)
Entity Number: 2849916
ZIP code: 11237
County: New York
Place of Formation: New York
Address: 57 GRATTAN STREET, BROOKLYN, NY, United States, 11237

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57 GRATTAN STREET, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
MOSHE FOX Chief Executive Officer 57 GRATTAN STREET, BROOKLYN, NY, United States, 11237

History

Start date End date Type Value
2005-03-24 2008-12-11 Address 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2005-03-24 2008-12-11 Address 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2005-03-24 2008-12-11 Address 66 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2002-12-27 2005-03-24 Address 519 FLUSHING AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110103002113 2011-01-03 BIENNIAL STATEMENT 2010-12-01
081211002402 2008-12-11 BIENNIAL STATEMENT 2008-12-01
061206002645 2006-12-06 BIENNIAL STATEMENT 2006-12-01
050324002848 2005-03-24 BIENNIAL STATEMENT 2004-12-01
021227000517 2002-12-27 CERTIFICATE OF INCORPORATION 2002-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313236580 0215000 2009-05-06 200-210 WALLABOUT STREET, BROOKLYN, NY, 11211
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-05-06
Emphasis N: SILICA, L: CONCRETE, L: FALL
Case Closed 2010-05-17

Related Activity

Type Inspection
Activity Nr 313138976

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2009-08-20
Abatement Due Date 2009-09-01
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2009-09-11
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-08-20
Abatement Due Date 2009-09-01
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-09-11
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2009-08-20
Abatement Due Date 2009-09-09
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2009-09-11
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260503 C
Issuance Date 2009-08-20
Abatement Due Date 2009-09-22
Contest Date 2009-09-11
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2009-08-20
Abatement Due Date 2009-09-01
Current Penalty 1250.0
Initial Penalty 1500.0
Contest Date 2009-09-11
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005A
Citaton Type Other
Standard Cited 19260451 F07
Issuance Date 2009-08-20
Abatement Due Date 2009-09-01
Current Penalty 750.0
Contest Date 2009-09-11
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Other
Standard Cited 19260451 G01
Issuance Date 2009-08-20
Abatement Due Date 2009-09-01
Contest Date 2009-09-11
Final Order 2010-05-07
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State