Search icon

MAXIM NETWORX, INC.

Company Details

Name: MAXIM NETWORX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2003 (22 years ago)
Entity Number: 2877775
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 2 OLD DOCK RD, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 OLD DOCK RD, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
ROBERT VANDERHOOF Chief Executive Officer 47 NIAGARA ST, MILLER PLACE, NY, United States, 11764

Form 5500 Series

Employer Identification Number (EIN):
030508697
Plan Year:
2015
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2008-03-17 2011-03-30 Address 191 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2008-03-17 2011-03-30 Address 191 REMINGTON BLVD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2003-03-06 2008-03-17 Address C/O CULLEN AND DYKMAN ETAL., 100 QUENTIN ROOSEVELT BLVD., GARDEN CITY, NY, 11530, 4850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130626002411 2013-06-26 BIENNIAL STATEMENT 2013-03-01
110330002818 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090305003121 2009-03-05 BIENNIAL STATEMENT 2009-03-01
080317002546 2008-03-17 BIENNIAL STATEMENT 2007-03-01
030313000166 2003-03-13 CERTIFICATE OF AMENDMENT 2003-03-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State