Search icon

FOXCO INDUSTRIES, LTD.

Company Details

Name: FOXCO INDUSTRIES, LTD.
Jurisdiction: New York
Legal type: UNAUTHORIZED BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1971 (53 years ago)
Date of dissolution: 27 Oct 1971
Entity Number: 316848
ZIP code: 10018
County: Blank
Place of Formation: Delaware
Address: 1412 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
FOXCO INDUSTRIES, LTD. DOS Process Agent 1412 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
C322483-2 2002-10-15 ASSUMED NAME CORP INITIAL FILING 2002-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11785433 0215000 1976-01-14 85 TENTH AVENUE, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-02-03
Case Closed 1984-03-10
11773272 0215000 1975-07-30 85 TENTH AVENUE, New York -Richmond, NY, 10011
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-30
Case Closed 1984-03-10
11773124 0215000 1975-06-19 85 TENTH AVENUE, New York -Richmond, NY, 10011
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-20
Case Closed 1975-09-02

Violation Items

Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-06-26
Abatement Due Date 1975-07-19
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 9
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1975-06-26
Abatement Due Date 1975-07-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-26
Abatement Due Date 1975-07-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-06-26
Abatement Due Date 1975-07-19
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100159 E03
Issuance Date 1975-06-26
Abatement Due Date 1975-07-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-06-26
Abatement Due Date 1975-07-02
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-06-26
Abatement Due Date 1975-07-02
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-06-26
Abatement Due Date 1975-07-02
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State