Search icon

FISHER-REXFORD INC.

Company Details

Name: FISHER-REXFORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1954 (71 years ago)
Date of dissolution: 23 Nov 2005
Entity Number: 95349
ZIP code: 13625
County: St. Lawrence
Place of Formation: New York
Address: 60 MAIN ST, PO BOX 10, COLTON, NY, United States, 13625

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 MAIN ST, PO BOX 10, COLTON, NY, United States, 13625

Chief Executive Officer

Name Role Address
FREDERICK A REXFORD Chief Executive Officer 6265 CR 27, CANTON, NY, United States, 13617

History

Start date End date Type Value
1995-06-01 2004-11-22 Address INTERSECTION OF ROUTES 56 & 68, PO BOX 10, COLTON, NY, 13625, 0010, USA (Type of address: Principal Executive Office)
1995-06-01 2004-11-22 Address 6265 CR 27, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
1995-06-01 2004-11-22 Address INTERSECTION OF ROUTES 56 & 68, PO BOX 10, COLTON, NY, 13625, 0010, USA (Type of address: Service of Process)
1993-06-29 1995-06-01 Address ROUTE 3 BOX 248, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
1993-06-29 1995-06-01 Address INTERSECTION OF ROUTES 56 & 68, COLTON, NY, 13625, 0010, USA (Type of address: Service of Process)
1993-06-29 1995-06-01 Address INTERSECTION OF ROUTES 56 & 68, COLTON, NY, 13625, 0010, USA (Type of address: Principal Executive Office)
1954-09-20 1993-06-29 Address NO STREET ADDRESS, COLTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
051123000776 2005-11-23 CERTIFICATE OF DISSOLUTION 2005-11-23
041122002563 2004-11-22 BIENNIAL STATEMENT 2004-09-01
020829002102 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000913002615 2000-09-13 BIENNIAL STATEMENT 2000-09-01
980908002066 1998-09-08 BIENNIAL STATEMENT 1998-09-01
960913002093 1996-09-13 BIENNIAL STATEMENT 1996-09-01
950601002074 1995-06-01 BIENNIAL STATEMENT 1993-09-01
930629002683 1993-06-29 BIENNIAL STATEMENT 1992-09-01
B173650-2 1984-12-18 ASSUMED NAME CORP INITIAL FILING 1984-12-18
75499 1957-08-27 CERTIFICATE OF AMENDMENT 1957-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102652161 0215800 1989-06-13 EASTSIDE ELEMENTARY SCHOOL, GOUVERNEUR, NY, 13642
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-15
Case Closed 1989-08-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01 I
Issuance Date 1989-07-19
Abatement Due Date 1989-08-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1989-07-19
Abatement Due Date 1989-08-22
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1989-07-19
Abatement Due Date 1989-07-22
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1989-07-19
Abatement Due Date 1989-07-22
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-07-19
Abatement Due Date 1989-07-25
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1989-07-19
Abatement Due Date 1989-07-22
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E02
Issuance Date 1989-07-19
Abatement Due Date 1989-08-22
Nr Instances 1
Nr Exposed 999
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 F05
Issuance Date 1989-07-19
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1989-07-19
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260152 G11
Issuance Date 1989-07-19
Abatement Due Date 1989-07-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260404 F07 IVC
Issuance Date 1989-07-19
Abatement Due Date 1989-07-22
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02006
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1989-07-19
Abatement Due Date 1989-07-22
Nr Instances 1
Nr Exposed 2
Gravity 02
10753655 0213100 1976-09-27 PARK STREET ALICE HYDE MEMORIA, Malone, NY, 12953
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1976-10-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1976-10-01
Abatement Due Date 1976-10-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1976-10-01
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1976-10-01
Abatement Due Date 1976-10-04
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1976-10-01
Abatement Due Date 1976-10-04
Current Penalty 65.0
Initial Penalty 65.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State