Search icon

PHILLIPS FOUNDRY, INC.

Company Details

Name: PHILLIPS FOUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 1948 (76 years ago)
Entity Number: 63511
ZIP code: 13748
County: Broome
Place of Formation: New York
Address: 216 BROOME CORPORATE PKWY, CONKLIN, NY, United States, 13748

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
MICHAEL PHILLIPS Chief Executive Officer 216 BROOME CORPORATE PKWY, CONKLIN, NY, United States, 13748

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 216 BROOME CORPORATE PKWY, CONKLIN, NY, United States, 13748

History

Start date End date Type Value
1999-01-07 2003-01-13 Address P.O. BOX 187 E.S.S., 80 FREDERICK STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1993-12-24 2003-01-13 Address 80 FREDERICK STREET, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
1993-01-28 1999-01-07 Address P.O. BOX 187 E.S.S., 80 FREDERICK STREET, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
1993-01-28 2003-01-13 Address 80 FREDERICK STREET, BINGHAMTON, NY, 13904, USA (Type of address: Principal Executive Office)
1948-12-27 1993-12-24 Address 80 FREDERICK ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030113002686 2003-01-13 BIENNIAL STATEMENT 2002-12-01
001128002260 2000-11-28 BIENNIAL STATEMENT 2000-12-01
990107002384 1999-01-07 BIENNIAL STATEMENT 1998-12-01
970102002034 1997-01-02 BIENNIAL STATEMENT 1996-12-01
931224002209 1993-12-24 BIENNIAL STATEMENT 1993-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-06-06
Type:
Planned
Address:
216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-06
Type:
Planned
Address:
216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-09-21
Type:
Planned
Address:
80 FREDERICK STREET, BINGHAMTON, NY, 13904
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1999-09-21
Type:
Planned
Address:
80 FREDERICK STREET, BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-04-24
Type:
FollowUp
Address:
216 BROOME CORPORATE PARKWAY, CONKLIN, NY, 13748
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
WINCHELL
Party Role:
Plaintiff
Party Name:
PHILLIPS FOUNDRY, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State