-
Home Page
›
-
Counties
›
-
Onondaga
›
-
13210
›
-
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