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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 2556 N TRAIL CT, COMMERCE TOWNSHIP, MI, United States, 48390 |
Name | Role | Address |
---|---|---|
SEIJI SUZUKI | Chief Executive Officer | 46820 MAGELLAN DRIVE SUITE C, NOVI, MI, United States, 48377 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
334497534 | 0213600 | 2012-06-01 | 5000 PACKARD ROAD, NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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