Search icon

DUREZ CORPORATION

Company claim

Is this your business?

Get access!

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 1021 MAIN STREET, SUITE 1150, HOUSTON, TX, 77002, 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-12
Type:
Referral
Address:
5000 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2025-02-13
Type:
Complaint
Address:
5000 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-06-01
Type:
Planned
Address:
5000 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-03-23
Type:
Complaint
Address:
5000 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State