Search icon

FOAM VISIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FOAM VISIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Nov 1980 (45 years ago)
Date of dissolution: 19 Nov 2004
Entity Number: 664012
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 6 SILVER BEECH CT, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK A SCHEIFELE Chief Executive Officer 6 SILVER BEECH CT, EAST SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
JACK A SCHEIFELE DOS Process Agent 6 SILVER BEECH CT, EAST SETAUKET, NY, United States, 11733

History

Start date End date Type Value
1980-11-19 1982-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-11-19 2000-12-04 Address 20 CROSSWAYS PARK NO., WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041119000804 2004-11-19 CERTIFICATE OF DISSOLUTION 2004-11-19
021018002317 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001204002179 2000-12-04 BIENNIAL STATEMENT 2000-11-01
A912630-4 1982-10-20 CERTIFICATE OF AMENDMENT 1982-10-20
A715924-4 1980-11-19 CERTIFICATE OF INCORPORATION 1980-11-19

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-12-19
Type:
Planned
Address:
22 OCEAN AVENUE, COPIAGUE, NY, 11726
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-08-17
Type:
Planned
Address:
BLDG 2 SUITE 20 FLOWER FIELD INDUSTRIAL PARK, ST JAMES, NY, 11780
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-04-28
Type:
Complaint
Address:
FLOWER FIELD BLDG 2 SUITE 20, St James, NY, 11780
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State