Search icon

JOHN J. FOX & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN J. FOX & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 1954 (72 years ago)
Entity Number: 93326
ZIP code: 10552
County: Bronx
Place of Formation: New York
Address: 203 EAST 201ST STREET, BRONX, NY, United States, 10552
Principal Address: 203 EAST 201ST STREET, BRONX, NY, United States, 10452

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
THOMAS J ROEMMELT DOS Process Agent 203 EAST 201ST STREET, BRONX, NY, United States, 10552

Chief Executive Officer

Name Role Address
THOMAS J ROEMMELT Chief Executive Officer 203 EAST 201ST STREET, BRONX, NY, United States, 10458

History

Start date End date Type Value
2011-07-25 2021-01-20 Address 203 EAST 201ST STREET, BRONX, NY, 10552, USA (Type of address: Service of Process)
1995-07-26 2011-07-25 Address 500 HIGH POINT DR, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
1995-07-26 2011-07-25 Address 3129 PERRY AVE, BRONX, NY, 10467, 4198, USA (Type of address: Chief Executive Officer)
1995-07-26 2011-07-25 Address 500 HIGH POINT DR, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)
1954-01-21 1995-07-26 Address 1908-10 BATHGATE AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210120060594 2021-01-20 BIENNIAL STATEMENT 2020-01-01
140310002074 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120313002391 2012-03-13 BIENNIAL STATEMENT 2012-01-01
110725002540 2011-07-25 BIENNIAL STATEMENT 2010-01-01
950726002292 1995-07-26 BIENNIAL STATEMENT 1994-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108678 CL VIO INVOICED 2010-03-05 500 CL - Consumer Law Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State