-
Home Page
›
-
Counties
›
-
New York
›
-
10019
›
-
ADX, INC.
Company Details
Name: |
ADX, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
01 Aug 1985 (40 years ago)
|
Date of dissolution: |
19 Jan 1990 |
Entity Number: |
1015719 |
ZIP code: |
10019
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Agent
Name |
Role |
REGISTERED AGENT REVOKED
|
Agent
|
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
1633 BROADWAY, NEW YORK, NY, United States, 10019
|
History
Start date |
End date |
Type |
Value |
1985-08-01
|
1990-01-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
|
1985-08-01
|
1990-01-19
|
Address
|
1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C098510-4
|
1990-01-19
|
SURRENDER OF AUTHORITY
|
1990-01-19
|
B253099-5
|
1985-08-01
|
APPLICATION OF AUTHORITY
|
1985-08-01
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
312368673
|
0215800
|
2009-03-24
|
CROUCH 4H, SOULE RD, LEBANON, NY, 13332
|
|
Inspection Type |
Referral
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2009-08-12
|
Emphasis |
L: OILGAS
|
Case Closed |
2013-08-20
|
Related Activity
Type |
Referral |
Activity Nr |
200887453 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
5A0001 |
Issuance Date |
2009-08-17 |
Abatement Due Date |
2009-08-20 |
Current Penalty |
1250.0 |
Initial Penalty |
1250.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
Hazard |
EXPLOSION |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100307 C |
Issuance Date |
2009-08-17 |
Abatement Due Date |
2009-08-20 |
Current Penalty |
1250.0 |
Initial Penalty |
1250.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Gravity |
03 |
|
|
Date of last update: 16 Mar 2025
Sources:
New York Secretary of State