Search icon

FAIR-CHESTER BUILDERS INC.

Headquarter

Company Details

Name: FAIR-CHESTER BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1936 (89 years ago)
Date of dissolution: 09 Sep 2010
Entity Number: 49039
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 40 CLINTON STREET, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 0

Share Par Value 149000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of FAIR-CHESTER BUILDERS INC., CONNECTICUT 0016545 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 CLINTON STREET, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
ALBERT N. SCHELL JR. Chief Executive Officer 40 CLINTON STREET, PLEASANTVILLE, NY, United States, 10570

History

Start date End date Type Value
1943-06-21 1952-11-05 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1936-02-03 1943-06-21 Shares Share type: CAP, Number of shares: 0, Par value: 5000
1936-02-03 1993-03-23 Address CORNELL BLDG, DEPOT PLAZA, PLEASANTVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100909000578 2010-09-09 CERTIFICATE OF DISSOLUTION 2010-09-09
980217002439 1998-02-17 BIENNIAL STATEMENT 1998-02-01
C240727-2 1996-10-29 ASSUMED NAME CORP INITIAL FILING 1996-10-29
940228002131 1994-02-28 BIENNIAL STATEMENT 1994-02-01
930323003169 1993-03-23 BIENNIAL STATEMENT 1993-02-01
8347-18 1952-11-05 CERTIFICATE OF AMENDMENT 1952-11-05
6154-54 1943-06-21 CERTIFICATE OF AMENDMENT 1943-06-21
4957-122 1936-02-03 CERTIFICATE OF INCORPORATION 1936-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10764678 0213100 1983-02-01 RTE 35 FOUR WINDS HOSPITAL, Katonah, NY, 10518
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-01
Case Closed 1983-03-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-02-04
Abatement Due Date 1983-02-01
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1983-02-04
Abatement Due Date 1983-02-01
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1983-02-04
Abatement Due Date 1983-02-01
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State