Search icon

FELIX INDUSTRIES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of FELIX INDUSTRIES, INC., CONNECTICUT 0175333 CONNECTICUT
Headquarter of FELIX INDUSTRIES, INC., CONNECTICUT 0112633 CONNECTICUT

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

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)
1985-06-21 1997-07-14 Address 202 MAMARONECK AVE., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1977-07-25 1985-06-21 Address CAROL LANE, MAMARONECK, NY, USA (Type of address: Service of Process)

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
990721002342 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970714002749 1997-07-14 BIENNIAL STATEMENT 1997-07-01
960702000653 1996-07-02 CERTIFICATE OF MERGER 1996-07-02
930920003671 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930219002713 1993-02-19 BIENNIAL STATEMENT 1992-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304521255 0215000 2001-07-12 140TH ST. & BROADWAY, NEW YORK, NY, 10031
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-07-12
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-08-27

Related Activity

Type Referral
Activity Nr 200856706
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 D
Issuance Date 2001-07-26
Abatement Due Date 2001-08-03
Current Penalty 500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
302947056 0215000 2001-06-01 601 WEST 26TH STREET, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-06-01
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-07-10

Related Activity

Type Complaint
Activity Nr 202866703
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2001-06-07
Abatement Due Date 2001-06-12
Current Penalty 3050.0
Initial Penalty 4500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 2001-06-07
Abatement Due Date 2001-06-12
Current Penalty 3050.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2001-06-07
Abatement Due Date 2001-06-12
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2001-06-07
Abatement Due Date 2001-06-12
Current Penalty 900.0
Initial Penalty 4500.0
Nr Instances 1
Related Event Code (REC) Complaint
Gravity 10
300597333 0215600 1998-02-20 NORTHSIDE OF 59TH STREET BRIDGE, LONG ISLAND CITY, NY, 11101
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-08-13
Case Closed 1998-08-13

Related Activity

Type Referral
Activity Nr 902633361
Safety Yes
301456687 0216000 1997-12-11 I95 NORTH (WESTCHESTER & BRONX BORDERLINE), PELHAM, NY, 10803
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1997-12-11
Case Closed 1998-01-15

Related Activity

Type Accident
Activity Nr 102030046
301456349 0216000 1997-11-17 INTERSTATE 287 WESTBOUND, TARRYTOWN, NY, 10591
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-11-17
Emphasis N: TRENCH
Case Closed 1998-02-05

Related Activity

Type Referral
Activity Nr 202021671
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 1998-01-21
Abatement Due Date 1998-01-26
Nr Instances 1
Nr Exposed 3
Gravity 01
109950311 0215600 1997-05-29 59TH ST. BRIDGE, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-05-30
Emphasis L: BRIDGE
Case Closed 1997-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-06-11
Abatement Due Date 1997-06-16
Current Penalty 750.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 1
Gravity 01
109048405 0215000 1994-11-30 CHURCH AND LIBERTY STREET, NEW YORK, NY, 10007
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-30
Emphasis N: TRENCH
Case Closed 1995-02-06

Related Activity

Type Referral
Activity Nr 901797803
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-12-16
Abatement Due Date 1995-02-06
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-12-16
Abatement Due Date 1995-02-06
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1994-12-16
Abatement Due Date 1994-12-21
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-12-16
Abatement Due Date 1994-12-21
Current Penalty 630.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-12-16
Abatement Due Date 1995-02-06
Current Penalty 315.0
Initial Penalty 315.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-12-16
Abatement Due Date 1995-02-06
Current Penalty 315.0
Initial Penalty 315.0
Nr Instances 3
Nr Exposed 5
Gravity 03
110603925 0216000 1993-02-24 TACONIC STATE PKWY.,OVER CROTON RESEVOIR, YORKTOWN, NY, 10958
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-03-12
2251940 0213100 1986-10-08 MARCY SO. LINE, FACILITY B, DOWNSVILLE, NY, 13755
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-10-15
Case Closed 1987-04-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1986-10-27
Abatement Due Date 1986-10-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1986-10-27
Abatement Due Date 1986-10-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1986-10-27
Abatement Due Date 1986-10-30
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1986-10-27
Abatement Due Date 1986-10-30
Nr Instances 1
Nr Exposed 1
1044205 0213100 1984-07-23 1111 WESTCHESTER AVE, WHITE PLAINS, NY, 10603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-24
Case Closed 1984-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1984-07-30
Abatement Due Date 1984-08-02
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-07-30
Abatement Due Date 1984-08-02
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1984-07-30
Abatement Due Date 1984-08-02
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-15
Case Closed 1984-06-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1984-05-21
Abatement Due Date 1984-05-24
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1984-05-21
Abatement Due Date 1984-05-24
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Case Closed 1983-04-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1983-03-09
Abatement Due Date 1983-02-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 1983-03-09
Abatement Due Date 1983-03-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1983-03-09
Abatement Due Date 1983-03-12
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1983-03-09
Abatement Due Date 1983-03-12
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-12
Case Closed 1981-02-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1981-01-14
Abatement Due Date 1981-01-17
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-10
Case Closed 1980-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1980-07-15
Abatement Due Date 1980-07-18
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0401784 Insurance 2004-03-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-03-04
Termination Date 2004-06-29
Section 1331
Sub Section IN
Status Terminated

Parties

Name FELIX INDUSTRIES, INC.
Role Plaintiff
Name HAYWARD BAKER, INC.
Role Defendant
0405719 Motor Vehicle Personal Injury 2004-07-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-07-22
Termination Date 2005-07-29
Date Issue Joined 2005-01-03
Pretrial Conference Date 2004-12-15
Section 1332
Sub Section PI
Status Terminated

Parties

Name DIGIROLAMO
Role Plaintiff
Name FELIX INDUSTRIES, INC.
Role Defendant
0503123 Employee Retirement Income Security Act (ERISA) 2005-06-29 stayed pending bankruptcy
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-06-29
Termination Date 2005-08-31
Section 1132
Status Terminated

Parties

Name LOCAL #46 MLIC LATHERS UNI
Role Plaintiff
Name FELIX INDUSTRIES, INC.
Role Defendant
0202597 Employee Retirement Income Security Act (ERISA) 2002-05-01 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-05-01
Termination Date 2004-05-20
Section 1001
Status Terminated

Parties

Name RICKLIN
Role Plaintiff
Name FELIX INDUSTRIES, INC.
Role Defendant
0202218 Employee Retirement Income Security Act (ERISA) 2002-04-11 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2002-04-11
Termination Date 2002-08-02
Section 0185
Sub Section EP
Status Terminated

Parties

Name KING
Role Plaintiff
Name FELIX INDUSTRIES, INC.
Role Defendant
0402237 Employee Retirement Income Security Act (ERISA) 2004-05-28 statistical closing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2004-05-28
Termination Date 2004-11-04
Section 1132
Status Terminated

Parties

Name TRUSTEES OF LABORERS UNION LOC
Role Plaintiff
Name FELIX INDUSTRIES, INC.
Role Defendant
0304561 Employee Retirement Income Security Act (ERISA) 2003-09-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-09-11
Termination Date 2003-11-13
Section 1001
Status Terminated

Parties

Name GRAY
Role Plaintiff
Name FELIX INDUSTRIES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State