Search icon

AVX CORPORATION

Company Details

Name: AVX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1972 (53 years ago)
Date of dissolution: 24 Apr 1990
Entity Number: 269655
ZIP code: 10019
County: Cattaraugus
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
96095 Obsolete U.S./Canada Manufacturer 1974-11-04 2024-03-10 2023-03-26 No data

Contact Information

POC DWIGHT HERRING
Phone +1 864-967-9348
Fax +1 843-448-1373
Address 1695 SENECA AVE, OLEAN, NY, 14760 9532, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1972-07-06 1985-12-30 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1972-07-06 1985-12-30 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C274437-1 1999-05-25 ASSUMED NAME LLC INITIAL FILING 1999-05-25
C133255-2 1990-04-24 CERTIFICATE OF TERMINATION 1990-04-24
B304575-2 1985-12-30 CERTIFICATE OF AMENDMENT 1985-12-30
A119635-2 1973-12-05 CERTIFICATE OF AMENDMENT 1973-12-05
A976-5 1972-07-06 APPLICATION OF AUTHORITY 1972-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17721507 0214700 1987-05-27 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1987-05-27
Case Closed 1987-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200224 Civil Rights Employment 1992-04-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 50
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1992-04-01
Termination Date 1993-06-14
Pretrial Conference Date 1992-06-29
Section 0621

Parties

Name MCCUTCHEON
Role Plaintiff
Name AVX CORPORATION
Role Defendant
0800934 Other Contract Actions 2008-01-28 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-01-28
Termination Date 2008-06-30
Date Issue Joined 2008-03-11
Section 1332
Sub Section NR
Status Terminated

Parties

Name WOLF
Role Plaintiff
Name AVX CORPORATION
Role Defendant
9806646 Trademark 1998-10-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 9
Filing Date 1998-10-28
Termination Date 1999-02-09
Section 1125

Parties

Name AVX CORPORATION
Role Plaintiff
Name SAI SEMISPECIALISTS
Role Defendant
9100386 Patent 1991-06-18 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1991-06-18
Termination Date 1992-03-16
Section 0271

Parties

Name KRONOS, INC.
Role Plaintiff
Name AVX CORPORATION
Role Defendant
9800054 Environmental Matters 1998-01-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-01-21
Termination Date 1998-03-18
Section 9607

Parties

Name UNITED STATES
Role Plaintiff
Name AVX CORPORATION
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State