-
Home Page
›
-
Counties
›
-
New York
›
-
07094
›
-
FOSTER & KLEISER CORP.
Company Details
Name: |
FOSTER & KLEISER CORP. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Nov 1982 (42 years ago)
|
Date of dissolution: |
27 Sep 1995 |
Entity Number: |
806081 |
ZIP code: |
07094
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
ATTN: IRA J. GOLDSTEIN, 1 HARMON PLAZA, SECAUCUS, NJ, United States, 07094 |
DOS Process Agent
Name |
Role |
Address |
METROMEDIA, INC.
|
DOS Process Agent
|
ATTN: IRA J. GOLDSTEIN, 1 HARMON PLAZA, SECAUCUS, NJ, United States, 07094
|
History
Start date |
End date |
Type |
Value |
1982-11-22
|
1985-08-15
|
Address
|
COMPANY, 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1216588
|
1995-09-27
|
ANNULMENT OF AUTHORITY
|
1995-09-27
|
B257284-2
|
1985-08-15
|
CERTIFICATE OF AMENDMENT
|
1985-08-15
|
A922738-5
|
1982-11-22
|
APPLICATION OF AUTHORITY
|
1982-11-22
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11890936
|
0215600
|
1978-10-05
|
87-09 NORTHERN BLVD, New York -Richmond, NY, 11373
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
1978-10-05
|
Case Closed |
1979-03-21
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
5A0001 |
Issuance Date |
1978-10-31 |
Abatement Due Date |
1978-11-03 |
Current Penalty |
300.0 |
Initial Penalty |
300.0 |
Contest Date |
1978-11-15 |
Nr Instances |
2 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19100023 C01 |
Issuance Date |
1978-10-31 |
Abatement Due Date |
1978-11-03 |
Contest Date |
1978-11-15 |
Nr Instances |
1 |
|
|
Date of last update: 17 Mar 2025
Sources:
New York Secretary of State