Search icon

FELIX INDUSTRIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FELIX INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1977 (48 years ago)
Entity Number: 442660
ZIP code: 10016
County: Westchester
Place of Formation: New York
Principal Address: BOX 650, 154 RTE 202 & LOVELL ST, LINCOLNDALE, NY, United States, 10540
Address: 244 MADISON AVE SUITE 134, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MATT VERKUILEN DOS Process Agent 244 MADISON AVE SUITE 134, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CHARLTON GEORGE Chief Executive Officer BOX 650, 154 RTE 202 & LOVELL ST, LINCOLNDALE, NY, United States, 10540

Links between entities

Type:
Headquarter of
Company Number:
0175333
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0112633
State:
CONNECTICUT
CONNECTICUT profile:

Permits

Number Date End date Type Address
40364 1986-06-13 1989-06-13 Mined land permit Rte. 202, Lovell St., Lincolndale, NY, 10540 0999

History

Start date End date Type Value
2002-11-04 2004-07-16 Address 202 MAMARONECK AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-03-07 2002-11-04 Address 2180 BOSTON POST ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1997-07-14 2000-03-07 Address 202 MAMARONECK AVE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1993-02-19 2003-07-02 Address BOX 650, RTE 202 & LOVELL ST, LINCOLNDALE, NY, 10540, USA (Type of address: Principal Executive Office)
1993-02-19 2003-07-02 Address BOX 650, RTE 202 & LOVELL ST, LINCOLNDALE, NY, 10540, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20110408051 2011-04-08 ASSUMED NAME LLC INITIAL FILING 2011-04-08
040716000726 2004-07-16 CERTIFICATE OF CHANGE 2004-07-16
030702002710 2003-07-02 BIENNIAL STATEMENT 2003-07-01
021104000056 2002-11-04 CERTIFICATE OF AMENDMENT 2002-11-04
000307000640 2000-03-07 CERTIFICATE OF CHANGE 2000-03-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-07-12
Type:
Referral
Address:
140TH ST. & BROADWAY, NEW YORK, NY, 10031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-06-01
Type:
Complaint
Address:
601 WEST 26TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-02-20
Type:
Referral
Address:
NORTHSIDE OF 59TH STREET BRIDGE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-12-11
Type:
Accident
Address:
I95 NORTH (WESTCHESTER & BRONX BORDERLINE), PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-11-17
Type:
Referral
Address:
INTERSTATE 287 WESTBOUND, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2005-06-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LOCAL #46 MLIC LATHERS UNI
Party Role:
Plaintiff
Party Name:
FELIX INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-07-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
DIGIROLAMO
Party Role:
Plaintiff
Party Name:
FELIX INDUSTRIES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-05-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF LABORERS UNION LOC
Party Role:
Plaintiff
Party Name:
FELIX INDUSTRIES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State