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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FAIR-CHESTER BUILDERS INC., CONNECTICUT | 0016545 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 CLINTON STREET, PLEASANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
ALBERT N. SCHELL JR. | Chief Executive Officer | 40 CLINTON STREET, PLEASANTVILLE, NY, United States, 10570 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10764678 | 0213100 | 1983-02-01 | RTE 35 FOUR WINDS HOSPITAL, Katonah, NY, 10518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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