Search icon

FOREMOST INDUSTRIES, INC.

Headquarter

Company Details

Name: FOREMOST INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1952 (73 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 84520
ZIP code: 10017
County: Nassau
Place of Formation: New York
Address: GELLMAN & MULDERIG, 285 MADISON AVENUE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of FOREMOST INDUSTRIES, INC., CONNECTICUT 0017649 CONNECTICUT

DOS Process Agent

Name Role Address
JEROME GELLMAN, TUCKER, DOS Process Agent GELLMAN & MULDERIG, 285 MADISON AVENUE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1969-05-26 1980-12-09 Address 2 LAWSON AVE., EAST ROCKAWAY, NY, 11518, USA (Type of address: Service of Process)
1960-10-13 1969-05-26 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.5
1960-10-13 1969-05-26 Address 4040 THIRD AVE., BRONX, NY, 10457, USA (Type of address: Service of Process)
1956-07-31 1960-10-13 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1500
1952-07-16 1956-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1952-07-16 1960-10-13 Address 517 BARRETTO ST., BRONX, NY, 10474, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1684514 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
C176473-2 1991-04-22 ASSUMED NAME CORP INITIAL FILING 1991-04-22
A721252-3 1980-12-09 CERTIFICATE OF AMENDMENT 1980-12-09
A367086-4 1976-12-31 CERTIFICATE OF MERGER 1976-12-31
759127-13 1969-05-26 CERTIFICATE OF AMENDMENT 1969-05-26
240041 1960-11-07 CERTIFICATE OF AMENDMENT 1960-11-07
236278 1960-10-13 CERTIFICATE OF AMENDMENT 1960-10-13
27950 1956-07-31 CERTIFICATE OF AMENDMENT 1956-07-31
8521-59 1953-07-03 CERTIFICATE OF MERGER 1953-07-03
8277-111 1952-07-16 CERTIFICATE OF INCORPORATION 1952-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11476496 0214700 1973-09-14 2085 FIFTH AVE, Ronkonkoma, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-14
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1973-09-19
Abatement Due Date 1973-11-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1973-09-19
Abatement Due Date 1973-10-19
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 72
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1973-09-19
Abatement Due Date 1973-10-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E02 IIIC0
Issuance Date 1973-09-19
Abatement Due Date 1973-10-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1973-09-19
Abatement Due Date 1973-10-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-09-19
Abatement Due Date 1973-10-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-09-19
Abatement Due Date 1973-11-20
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 9
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1973-09-19
Abatement Due Date 1973-10-19
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1973-09-19
Abatement Due Date 1973-10-19
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-09-19
Abatement Due Date 1973-10-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1973-09-19
Abatement Due Date 1973-09-20
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-09-19
Abatement Due Date 1973-09-20
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 011014
Issuance Date 1973-09-19
Abatement Due Date 1973-10-19
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-09-19
Abatement Due Date 1973-10-19
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-09-19
Abatement Due Date 1973-10-19
Nr Instances 1
Citation ID 01016
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-09-19
Abatement Due Date 1973-10-19
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State