Search icon

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