Search icon

FOSS AMERICA, INC.

Company Details

Name: FOSS AMERICA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1982 (43 years ago)
Entity Number: 748646
ZIP code: 10005
County: Dutchess
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1982-01-28 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-01-28 1999-09-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11386 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11387 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990921001264 1999-09-21 CERTIFICATE OF CHANGE 1999-09-21
A836634-4 1982-01-28 APPLICATION OF AUTHORITY 1982-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10763340 0213100 1978-04-13 ROUTE 82, Fishkill, NY, 12524
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1978-04-13
Emphasis N: LSM
Case Closed 1978-05-16

Related Activity

Type Complaint
Activity Nr 320174758

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145 C02 I
Issuance Date 1978-04-17
Abatement Due Date 1978-05-18
Nr Instances 1
Related Event Code (REC) Complaint
10734358 0213100 1976-03-22 ROUTE 82, Fishkill, NY, 12524
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-22
Case Closed 1976-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-02
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-04-02
Abatement Due Date 1976-04-05
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-04-02
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-04-02
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 D01 I
Issuance Date 1976-04-02
Abatement Due Date 1976-05-03
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 Q01
Issuance Date 1976-04-02
Abatement Due Date 1976-05-03
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State