Name: | FOX BUILDING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2013 (12 years ago) |
Entity Number: | 4457389 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | BOUSQUET HOLSTEIN PLLC, SUITE 1000, SYRACUSE, NY, United States, 13202 |
Principal Address: | 8837 BREWERTON ROAD, CICERO, NY, United States, 13212 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FOX BUILDING GROUP, INC., FLORIDA | F20000001142 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HG1GRV7C5KJ1 | 2023-06-22 | 8837 BREWERTON RD, BREWERTON, NY, 13029, 9678, USA | 8837 BREWERTON RD., BREWERTON, NY, 13029, USA | |||||||||||||||||||||||||||||||||||||||||||
|
Division Name | FOX BUILDING GROUP, INC. |
Congressional District | 24 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-06-24 |
Initial Registration Date | 2021-10-20 |
Entity Start Date | 2013-09-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238310 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MAUREEN AVERY |
Role | CONTROLLER |
Address | 8837 BREWERTON RD, BREWERTON, NY, 13029, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MAUREEN AVERY |
Role | CONTROLLER |
Address | 8837 BREWERTON RD, BREWERTON, NY, 13029, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FOX BUILDING GROUP, INC. 401K PROFIT SHARING PLAN | 2023 | 463645660 | 2024-07-09 | FOX BUILDING GROUP, INC. | 18 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-09 |
Name of individual signing | MAUREEN AVERY |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 3156991800 |
Plan sponsor’s address | 8837 BREWERTON ROAD, BREWERTON, NY, 13029 |
Signature of
Role | Plan administrator |
Date | 2023-07-12 |
Name of individual signing | DANELLE M DIACHUK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 3157440051 |
Plan sponsor’s address | 8837 BREWERTON ROAD, BREWERTON, NY, 13029 |
Signature of
Role | Plan administrator |
Date | 2022-07-14 |
Name of individual signing | DANNELLE M DIACHUK |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 238300 |
Sponsor’s telephone number | 3156991800 |
Plan sponsor’s address | 8837 BREWERTON RD, BREWERTON, NY, 130299678 |
Signature of
Role | Plan administrator |
Date | 2021-10-01 |
Name of individual signing | DANELLE M DIACHUK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 3157440051 |
Plan sponsor’s address | 8837 BREWERTON ROAD, BREWERTON, NY, 13029 |
Signature of
Role | Plan administrator |
Date | 2021-10-11 |
Name of individual signing | DANELLE M DIACHUK |
Role | Employer/plan sponsor |
Date | 2021-10-11 |
Name of individual signing | DANELLE M DIACHUK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 3157440051 |
Plan sponsor’s address | 8837 BREWERTON ROAD, BREWERTON, NY, 13029 |
Signature of
Role | Plan administrator |
Date | 2020-07-22 |
Name of individual signing | DANELLE M DIACHUK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 3157440051 |
Plan sponsor’s address | 5601 STATE HIGHWAY 31, UNIT 1753, CICERO, NY, 13039 |
Signature of
Role | Plan administrator |
Date | 2019-06-21 |
Name of individual signing | DANELLE DIACHUK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 3157440051 |
Plan sponsor’s address | 5601 STATE HIGHWAY 31, UNIT 1753, CICERO, NY, 13039 |
Signature of
Role | Plan administrator |
Date | 2018-10-01 |
Name of individual signing | DANELLE DIACHUK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 3157440051 |
Plan sponsor’s address | 5601 STATE HIGHWAY 31, UNIT 1753, CICERO, NY, 13039 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 3157440051 |
Plan sponsor’s address | 5601 STATE HIGHWAY 31, UNIT 1753, CICERO, NY, 13039 |
Name | Role | Address |
---|---|---|
C/O BOUSQUET HOLSTEIN, PLLC | DOS Process Agent | BOUSQUET HOLSTEIN PLLC, SUITE 1000, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
DANELLE M. DIACHUK | Chief Executive Officer | 8787 WEDGEFIELD LANE, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-03 | 2020-02-27 | Address | 5601 STATE HIGHWAY 31, UNIT 1753, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
2013-09-11 | 2023-05-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-11 | 2020-02-27 | Address | 110 WEST FAYETTE STREET, SUITE 900, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200227060347 | 2020-02-27 | BIENNIAL STATEMENT | 2019-09-01 |
150903006191 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130911000393 | 2013-09-11 | CERTIFICATE OF INCORPORATION | 2013-09-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347112070 | 0215800 | 2023-11-16 | 601 STATE STREET, UTICA, NY, 13502 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
343772620 | 0215800 | 2019-02-06 | 2360 JAMES STREET, SYRACUSE, NY, 13206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2019-03-01 |
Abatement Due Date | 2019-03-20 |
Current Penalty | 2500.0 |
Initial Penalty | 7956.0 |
Contest Date | 2019-03-06 |
Final Order | 2019-05-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) West side of building, on or about 2-6-19: One employee was performing construction tasks without the training necessary to recognize the hazards associated with his work. ABATEMENT CERTIFICATION REQUIRED FOR THIS ITEM |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2019-03-01 |
Current Penalty | 0.0 |
Initial Penalty | 5304.0 |
Contest Date | 2019-03-06 |
Final Order | 2019-05-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) West side of building, on or about 2-6-19: Two employees were performing construction tasks below another employee who was working from an aerial lift basket above them, without head protection. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2019-03-01 |
Current Penalty | 2500.0 |
Initial Penalty | 7956.0 |
Contest Date | 2019-03-06 |
Final Order | 2019-05-20 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.102(a)(1): The employer did not ensure that each affected employee was using eye protection when exposed to eye or face hazards from flying particles: a) West side of building, on or about 2-6-19: Two employees were operating hand held power tools without eye protection. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2930518606 | 2021-03-16 | 0248 | PPS | 8837 Brewerton Rd, Brewerton, NY, 13029-9678 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8082247104 | 2020-04-15 | 0248 | PPP | 8837 Brewerton Rd., Brewerton, NY, 13029 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 08 Mar 2025
Sources: New York Secretary of State