Search icon

INVIREX DEMOLITION, INC.

Headquarter

Company Details

Name: INVIREX DEMOLITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1973 (52 years ago)
Entity Number: 252225
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Principal Address: 24 27TH STREET, KENNER, LA, United States, 70062
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BETTY L. SCHWALL Chief Executive Officer 3 POYDRAS STREET / UNIT 8, NEW ORLEANS, LA, United States, 70130

Links between entities

Type:
Headquarter of
Company Number:
8701502
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-884-271
State:
Alabama
Type:
Headquarter of
Company Number:
439b80ad-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0160425
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P30023
State:
FLORIDA
Type:
Headquarter of
Company Number:
000023407
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0023836
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_50271951
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112292031
Plan Year:
2014
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
49
Sponsors Telephone Number:

History

Start date End date Type Value
2010-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-10-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-01-23 2010-10-22 Address 24 27TH AVE, KENNER, LA, 70062, USA (Type of address: Service of Process)
2007-02-01 2009-01-23 Address 10 WOODVALE LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2001-02-09 2007-02-01 Address 3 POYDRAS ST, UNIT 8, NEW ORLEANS, LA, 70130, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20190326011 2019-03-26 ASSUMED NAME LP INITIAL FILING 2019-03-26
SR-3285 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-3284 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130117006179 2013-01-17 BIENNIAL STATEMENT 2013-01-01
111019002175 2011-10-19 BIENNIAL STATEMENT 2011-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1984-07-23
Type:
Planned
Address:
200 PARK AVE, GRAND CENTRAL STATION, NY, 10163
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-02-16
Type:
Unprog Rel
Address:
1100 6TH AVE, New York -Richmond, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-05-04
Type:
Planned
Address:
506 6TH STREET, New York -Richmond, NY, 11215
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-01-11
Type:
Complaint
Address:
101-101 NORTH WING & 103 PARK, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1980-01-10
Type:
Complaint
Address:
101 101 N WING 103 PARK AVE, New York -Richmond, NY, 10017
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State