Search icon

FAIRVIEW BLOCK AND SUPPLY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: FAIRVIEW BLOCK AND SUPPLY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 1946 (79 years ago)
Entity Number: 60347
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 68 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 68 VIOLET AVENUE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
ARTHUR J ACKERT Chief Executive Officer 68 VIOLET AVE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1992-11-13 2009-04-29 Address 68 VIOLET AVE, POUGHKEEPSIE, NY, 12601, 1521, USA (Type of address: Chief Executive Officer)
1992-11-13 1993-11-15 Address 68 VIOLET AVE, POUGHKEEPSIE, NY, 12601, 1521, USA (Type of address: Principal Executive Office)
1992-11-13 1993-11-15 Address 68 VIOLET AVE, POUGHKEEPSIE, NY, 12601, 1521, USA (Type of address: Service of Process)
1946-11-22 1992-11-13 Address 41 VIOLET AVE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141114006482 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121116002208 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101115002334 2010-11-15 BIENNIAL STATEMENT 2010-11-01
090429002705 2009-04-29 BIENNIAL STATEMENT 2008-11-01
090324000894 2009-03-24 ANNULMENT OF DISSOLUTION 2009-03-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-06-02
Type:
Complaint
Address:
68 VIOLET AVE., POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-10-30
Type:
Planned
Address:
68 VIOLET AVE., POUGHKEEPSIE, NY, 12601
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State