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
Name | Role | Address |
---|---|---|
ROBERT J FOSCHI | DOS Process Agent | 32-01 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
ROBERT J FOSCHI | Chief Executive Officer | 32-01 COLLEGE POINT BOULEVARD, FLUSHING, NY, United States, 11354 |
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) |
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 |
940517002057 | 1994-05-17 | BIENNIAL STATEMENT | 1994-03-01 |
930614002738 | 1993-06-14 | BIENNIAL STATEMENT | 1993-03-01 |
B564605-2 | 1987-11-09 | CERTIFICATE OF AMENDMENT | 1987-11-09 |
A563963-6 | 1979-03-30 | CERTIFICATE OF INCORPORATION | 1979-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11884632 | 0215600 | 1980-06-02 | 133-30 36 ROAD, New York -Richmond, NY, 11354 | |||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B07 |
Issuance Date | 1980-06-10 |
Abatement Due Date | 1980-06-13 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-01-23 |
Case Closed | 1980-03-13 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1980-02-01 |
Abatement Due Date | 1980-02-07 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State