Search icon

ELTREX INDUSTRIES INC.

Company Details

Name: ELTREX INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1968 (57 years ago)
Entity Number: 224962
ZIP code: 14605
County: Monroe
Place of Formation: New York
Address: 65 SULLIVAN ST, ROCHESTER, NY, United States, 14605

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW AUGUSTINE Chief Executive Officer 65 SULLIVAN ST, ROCHESTER, NY, United States, 14605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 SULLIVAN ST, ROCHESTER, NY, United States, 14605

Form 5500 Series

Employer Identification Number (EIN):
160955650
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
1968-06-21 1972-06-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1968-06-21 1995-04-17 Address 86 PROSPECT ST., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20140220085 2014-02-20 ASSUMED NAME CORP INITIAL FILING 2014-02-20
100720002608 2010-07-20 BIENNIAL STATEMENT 2010-06-01
080613002153 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060607002359 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040713002264 2004-07-13 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2007-11-19
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY M
Obligated Amount:
250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
73619956
Mark:
LASERVAC
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1986-09-02
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
LASERVAC

Goods And Services

For:
PORTABLE INDUSTRIAL VACUUM CLEANER
First Use:
1985-02-28
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-09-27
Type:
Planned
Address:
65 SULLIVAN STREET, Rochester, NY, 14605
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-09-24
Type:
Planned
Address:
961 LYELL AVE, Rochester, NY, 14606
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1980-07-14
Type:
FollowUp
Address:
65 SULLIVAN ST, Rochester, NY, 14605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-06-19
Type:
Accident
Address:
65 SULLIVAN STREET, Rochester, NY, 14605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-05-13
Type:
Complaint
Address:
65 SULLIVAN ST, Rochester, NY, 14605
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
MONARCH
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 263-7766
Add Date:
2004-11-22
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State