Search icon

KLIX TOOL CORP.

Company Details

Name: KLIX TOOL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Sep 1962 (63 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 150635
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1938 E FAYETTE ST, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAULA K MILLER DOS Process Agent 1938 E FAYETTE ST, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
PAULA K MILLER Chief Executive Officer 1938 E FAYETTE ST, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1962-09-17 1995-04-06 Address 117 WYOMING ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1436555 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
980924002027 1998-09-24 BIENNIAL STATEMENT 1998-09-01
960924002050 1996-09-24 BIENNIAL STATEMENT 1996-09-01
C228388-2 1995-10-27 ASSUMED NAME CORP INITIAL FILING 1995-10-27
950406002203 1995-04-06 BIENNIAL STATEMENT 1993-09-01
343662 1962-09-17 CERTIFICATE OF INCORPORATION 1962-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12046843 0215800 1983-01-31 1938 E FAYETTE ST, Syracuse, NY, 13210
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-01-31
Case Closed 1983-01-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State