Search icon

DUREZ CORPORATION

Company Details

Name: DUREZ CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2000 (25 years ago)
Entity Number: 2558628
ZIP code: 48390
County: New York
Place of Formation: Delaware
Address: 2556 N TRAIL CT, COMMERCE TOWNSHIP, MI, United States, 48390
Principal Address: 46820 MAGELLAN DRIVE SUITE C, NOVI, MI, United States, 48377

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 2556 N TRAIL CT, COMMERCE TOWNSHIP, MI, United States, 48390

Chief Executive Officer

Name Role Address
SEIJI SUZUKI Chief Executive Officer 46820 MAGELLAN DRIVE SUITE C, NOVI, MI, United States, 48377

History

Start date End date Type Value
2019-01-28 2020-09-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-12-12 2019-01-28 Address 111 EIGHTH AVENUE,, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2018-09-14 2018-12-12 Address 900 MERCHANTS CONCOURSE, SUITE 405, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-09-01 2018-09-14 Address 46820 MAGELLAN DRIVE SUITE C, NOVI, MI, 48377, USA (Type of address: Chief Executive Officer)
2016-09-01 2018-09-14 Address 1021 MAIN STREET, SUITE 1150, HOUSTON, TX, 77002, USA (Type of address: Service of Process)
2014-09-29 2016-09-01 Address 46820 MAGELLAN DRIVE SUITE C, NOVI, MI, 48377, USA (Type of address: Chief Executive Officer)
2012-10-01 2016-09-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-06-13 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2011-06-13 2012-10-01 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200910060556 2020-09-10 BIENNIAL STATEMENT 2020-09-01
SR-87415 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-87414 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181212000869 2018-12-12 CERTIFICATE OF CHANGE (BY AGENT) 2018-12-12
180914006153 2018-09-14 BIENNIAL STATEMENT 2018-09-01
160901007112 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140929002011 2014-09-29 BIENNIAL STATEMENT 2014-09-01
121001000146 2012-10-01 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-01
120827000323 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
110613000827 2011-06-13 CERTIFICATE OF CHANGE 2011-06-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334497534 0213600 2012-06-01 5000 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2012-10-04
Emphasis N: CHEMNEP
Case Closed 2013-03-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100119 D03 II
Issuance Date 2012-10-25
Abatement Due Date 2012-11-24
Current Penalty 0.0
Initial Penalty 3600.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(d)(3)(ii): The employer did not document that equipment complies with recognized and generally accepted good engineering practices: a) On or about 8/31/12, receiver T-M303 rupture disc discharge pipe was horizontal and located 22 feet above the east alley in the wall of Resin Production building M-3. A release from this discharge pipe would send flammable distillate liquid into the east alley between Resin Production building M-3 and the sewage treatment plant bio tower. The employer did not document that the T-M303 rupture disc discharge pipe complied with recognized and generally accepted good engineering practices. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100119 E03 V
Issuance Date 2012-10-25
Abatement Due Date 2012-11-24
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(e)(3)(v): The process hazard analysis did not address facility siting. a) On or about 8/31/12, receiver T-M303 rupture disc discharge pipe was horizontal and located 22 feet above the east alley in the wall of Resin Production building M-3. A release from this discharge pipe would send flammable distillate liquid into the east alley between Resin Production building M-3 and the sewage treatment plant bio tower. The siting checklist in "Durez Corporation Revalidation Reactors K1 - K5 PHR," Reval006-2, November 2007 did not address the release of flammable distillate liquid from receiver T-M303 rupture disc disharge pipe. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100119 O01
Issuance Date 2012-10-25
Abatement Due Date 2013-03-01
Current Penalty 3600.0
Initial Penalty 3600.0
Final Order 2012-11-15
Nr Instances 1
Nr Exposed 58
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.119(o)(1): The employer did not certify that they have evaluated compliance with the provisions of this section at least every three years: (a) On or about and 9/5/12, including, but not limited to, Kettles 1-6 in Resin Production (Building M-3) - The employer did not conduct a compliance audit at least every three years. ABATEMENT CERTIFICATION REQUIRED
307475434 0213600 2004-03-23 5000 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-03-31
Case Closed 2004-06-03

Related Activity

Type Complaint
Activity Nr 203734223
Health Yes

Date of last update: 30 Mar 2025

Sources: New York Secretary of State