Search icon

M. FOSCHI & SONS, INC.

Company Details

Name: M. FOSCHI & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1979 (46 years ago)
Date of dissolution: 13 Dec 2007
Entity Number: 548196
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 32-01 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J FOSCHI DOS Process Agent 32-01 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
ROBERT J FOSCHI Chief Executive Officer 32-01 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
1987-11-09 1993-06-14 Address 32-01 COLLEGE POINT, BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1979-03-30 1987-11-09 Address 33-15 COLLEGE POINT, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190226166 2019-02-26 ASSUMED NAME LLC INITIAL FILING 2019-02-26
071213000333 2007-12-13 CERTIFICATE OF DISSOLUTION 2007-12-13
030305002355 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010326002444 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990507002065 1999-05-07 BIENNIAL STATEMENT 1999-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-06-02
Type:
Planned
Address:
133-30 36 ROAD, New York -Richmond, NY, 11354
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-01-23
Type:
Planned
Address:
5-35 54 AVENUE, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State