Name: | FOX-RICH TEXTILES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1983 (42 years ago) |
Entity Number: | 824313 |
ZIP code: | 06877 |
County: | New York |
Place of Formation: | New York |
Address: | 37 DANBURY RD, RIDGEFIELD, CT, United States, 06877 |
Principal Address: | 37 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 DANBURY RD, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
JIM REICH | Chief Executive Officer | 37 DANBURY RD, RIDGEFIELD, CT, United States, 06877 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1999-02-12 | 2005-03-15 | Address | 37 DANBURY RD, RIDGEFIELD, CT, 06877, 4033, USA (Type of address: Chief Executive Officer) |
1999-02-12 | 2001-05-10 | Address | 37 DANBURY RD, RIDGEFIELD, CT, 06877, 4033, USA (Type of address: Principal Executive Office) |
1994-05-23 | 1999-02-12 | Address | 54 DANBURY ROAD, SUITE 228, RIDGEFIELD, CT, 06877, USA (Type of address: Chief Executive Officer) |
1994-05-23 | 1999-02-12 | Address | 54 DANBURY ROAD, SUITE 228, RIDGEFIELD, CT, 06877, USA (Type of address: Principal Executive Office) |
1994-05-23 | 1999-02-12 | Address | 54 DANBURY ROAD, SUITE 228, RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130307002292 | 2013-03-07 | BIENNIAL STATEMENT | 2013-02-01 |
110309002431 | 2011-03-09 | BIENNIAL STATEMENT | 2011-02-01 |
090223002453 | 2009-02-23 | BIENNIAL STATEMENT | 2009-02-01 |
070213002653 | 2007-02-13 | BIENNIAL STATEMENT | 2007-02-01 |
050315002276 | 2005-03-15 | BIENNIAL STATEMENT | 2005-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State