Search icon

MIKAFLEX CORPORATION

Company Details

Name: MIKAFLEX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1985 (39 years ago)
Date of dissolution: 30 Sep 2004
Entity Number: 1037665
ZIP code: 10001
County: Chautauqua
Place of Formation: New York
Principal Address: C/O IMPAXX INC, 999 PLAZA DR STE 600, SCHAUMBURG, IL, United States, 60173
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 500

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RICHARD MAJEWSKI Chief Executive Officer C/O IMPAXX INC, 999 PLAZA DR STE 600, SCHAUMBURG, IL, United States, 60173

History

Start date End date Type Value
2000-07-14 2001-11-15 Address C/O IMPAXX INC, 999 PLAZA DR STE 600, SCHAUMBURG, IL, 60173, USA (Type of address: Chief Executive Officer)
1998-07-29 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-07-29 2002-07-15 Address 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
1997-11-05 2000-07-14 Address 171 COOPER AVE, STE 100, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1997-11-05 2000-07-14 Address 171 COOPER AVE, STE 100, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1997-11-05 1998-07-29 Address 171 COOPER AVE, STE 100, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1994-09-27 1997-11-05 Address 6000 NORTH BAILEY AVENUE, SUITE 3, AMHERST, NY, 14226, USA (Type of address: Service of Process)
1994-09-27 1997-11-05 Address 6000 NORTH BAILEY AVENUE, SUITE 3, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office)
1994-09-27 1997-11-05 Address 6000 NORTH BAILEY AVENUE, SUITE 3, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
1986-01-08 1986-01-08 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
040930000818 2004-09-30 CERTIFICATE OF MERGER 2004-09-30
020715000545 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
011115002155 2001-11-15 BIENNIAL STATEMENT 2001-11-01
000714002272 2000-07-14 BIENNIAL STATEMENT 1999-11-01
980729000620 1998-07-29 CERTIFICATE OF CHANGE 1998-07-29
971105002580 1997-11-05 BIENNIAL STATEMENT 1997-11-01
950804000271 1995-08-04 CERTIFICATE OF AMENDMENT 1995-08-04
940927002012 1994-09-27 BIENNIAL STATEMENT 1993-11-01
C011046-3 1989-05-16 CERTIFICATE OF AMENDMENT 1989-05-16
B308126-3 1986-01-08 CERTIFICATE OF AMENDMENT 1986-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108660192 0213600 1996-03-12 6000 NORTH BAILEY AVE., SUITE 3, AMHERST, NY, 14226
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1996-03-12
Case Closed 1996-07-17

Related Activity

Type Referral
Activity Nr 901211458
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-04-18
Abatement Due Date 1996-06-01
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 1996-04-23
Final Order 1996-07-08
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1996-04-18
Abatement Due Date 1996-04-22
Current Penalty 735.0
Initial Penalty 1050.0
Contest Date 1996-04-23
Final Order 1996-07-08
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-04-18
Abatement Due Date 1996-05-21
Current Penalty 525.0
Initial Penalty 750.0
Contest Date 1996-04-23
Final Order 1996-07-08
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-04-18
Abatement Due Date 1996-06-21
Contest Date 1996-04-23
Final Order 1996-07-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-04-18
Abatement Due Date 1996-06-21
Contest Date 1996-04-23
Final Order 1996-07-08
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State