Search icon

MAXTEX FIBRE RECYCLING, INC.

Company Details

Name: MAXTEX FIBRE RECYCLING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1994 (31 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1786127
ZIP code: 14103
County: Orleans
Place of Formation: New York
Address: 525 EAST AVENUE, MEDINA, NY, United States, 14103
Principal Address: CENTRAL ACCOUNTING OFFICE, 8800 MAIN ST PO BOX 129, EDEN, NY, United States, 14057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 525 EAST AVENUE, MEDINA, NY, United States, 14103

Chief Executive Officer

Name Role Address
MR MAX WISEMAN Chief Executive Officer 200 FAIRBANK AVE, TORONTO, ONTARIO,, Canada, M6B4C-5

Filings

Filing Number Date Filed Type Effective Date
DP-1753488 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
960620002535 1996-06-20 BIENNIAL STATEMENT 1996-01-01
960408000467 1996-04-08 CERTIFICATE OF MERGER 1996-04-08
940110000347 1994-01-10 CERTIFICATE OF INCORPORATION 1994-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300999943 0213600 1997-09-25 8800 MAIN STREET, EDEN, NY, 14057
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-10-03
Case Closed 1998-02-06

Related Activity

Type Complaint
Activity Nr 76586437
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1997-10-29
Abatement Due Date 1997-11-03
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 B02
Issuance Date 1997-10-29
Abatement Due Date 1997-11-06
Nr Instances 3
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1997-10-29
Abatement Due Date 1997-11-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100030 A01
Issuance Date 1997-10-29
Abatement Due Date 1997-11-11
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
114095342 0213600 1995-01-10 525 EAST AVENUE, MEDINA, NY, 14103
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-02-27
Case Closed 1996-03-15

Related Activity

Type Referral
Activity Nr 901832121
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1995-02-28
Abatement Due Date 1995-03-15
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 23
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101030 C01 I
Issuance Date 1995-02-28
Abatement Due Date 1995-04-03
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101030 D03 IX
Issuance Date 1995-02-28
Abatement Due Date 1995-03-15
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 23
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101030 F02 I
Issuance Date 1995-02-28
Abatement Due Date 1995-04-03
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 23
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101030 G02 I
Issuance Date 1995-02-28
Abatement Due Date 1995-04-03
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 23
Nr Exposed 23
Related Event Code (REC) Referral
Gravity 03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1451266 Intrastate Non-Hazmat 2006-01-12 - - 1 1 Private(Property)
Legal Name MAXTEX FIBRE RECYCLING INC
DBA Name -
Physical Address 8800 MAIN STREET, EDEN, NY, 14057, US
Mailing Address PO BOX 310, MEDINA, NY, 14103, US
Phone (716) 992-4011
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Feb 2025

Sources: New York Secretary of State