Search icon

DOREX CORP.

Headquarter

Company Details

Name: DOREX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1990 (35 years ago)
Entity Number: 1431087
ZIP code: 12564
County: Putnam
Place of Formation: New York
Principal Address: 592 ROUTE 22, PAWLING, NY, United States, 12564
Address: CHRISTINE M MONTELEONE, 592 ROUTE 22, PAWLING, NY, United States, 12564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHRISTINE M MONTELEONE, 592 ROUTE 22, PAWLING, NY, United States, 12564

Chief Executive Officer

Name Role Address
CHRISTINE M MONTELEONE Chief Executive Officer 592 ROUTE 22, PAWLING, NY, United States, 12564

Links between entities

Type:
Headquarter of
Company Number:
0853535
State:
CONNECTICUT

History

Start date End date Type Value
2005-11-10 2012-04-20 Address 546 N QUAKER HILL RD, PAWLING, NY, 12564, USA (Type of address: Principal Executive Office)
2002-03-06 2005-11-10 Address PO BOX 450, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
2002-03-06 2005-11-10 Address PO BOX 450, COMMERCE DR, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
1994-04-05 2005-11-10 Address COMMERCE DRIVE, PO BOX 450, PATTERSON, NY, 12563, USA (Type of address: Service of Process)
1994-04-05 2002-03-06 Address PO BOX 450, COMMERCE DRIVE, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140501002184 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120420003087 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100506002478 2010-05-06 BIENNIAL STATEMENT 2010-03-01
080313003301 2008-03-13 BIENNIAL STATEMENT 2008-03-01
060320002794 2006-03-20 BIENNIAL STATEMENT 2006-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-06-25
Type:
Prog Related
Address:
400 MAIN STREET, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-05-28
Type:
Unprog Rel
Address:
44 BEDFORD RD., ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-04-21
Type:
Referral
Address:
430 BEDFORD RD, NORTH CASTLE, NY, 10504
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-16
Type:
Planned
Address:
WRIGHTS MILL, ARMONK, NY, 10504
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2013-10-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE WESTCHE,
Party Role:
Plaintiff
Party Name:
DOREX CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-01-25
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE WESTCHE,
Party Role:
Plaintiff
Party Name:
DOREX CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE TEAMSTE,
Party Role:
Plaintiff
Party Name:
DOREX CORP.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State