Search icon

DAX MANUFACTURERS, INC.

Company Details

Name: DAX MANUFACTURERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1970 (55 years ago)
Date of dissolution: 28 Mar 1997
Entity Number: 295379
ZIP code: 61101
County: New York
Place of Formation: New York
Address: 4000 AUBURN ST, ROCKFORD, IL, United States, 61101
Principal Address: 29 E STEPHENSON ST, FREEPORT, IL, United States, 61032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD H WOLFF DOS Process Agent 4000 AUBURN ST, ROCKFORD, IL, United States, 61101

Chief Executive Officer

Name Role Address
THOMAS A FERGUSON Chief Executive Officer 1 MILLINGTON RD, BELOIT, WI, United States, 53511

History

Start date End date Type Value
1994-09-16 1996-09-18 Address 444 EAST COURTLAND STREET, MUNDELEIN, IL, 60060, USA (Type of address: Chief Executive Officer)
1994-09-16 1996-09-18 Address 444 EAST COURTLAND STREET, MUNDELEIN, IL, 60060, USA (Type of address: Principal Executive Office)
1994-09-16 1996-09-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-05-15 1994-12-13 Shares Share type: PAR VALUE, Number of shares: 4000000, Par value: 0.01
1976-12-31 1994-09-16 Address 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1970-09-08 1976-12-31 Address 299 BROADWAY, ROOM 1804, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C317520-2 2002-06-11 ASSUMED NAME CORP INITIAL FILING 2002-06-11
970328000617 1997-03-28 CERTIFICATE OF MERGER 1997-03-28
960918002374 1996-09-18 BIENNIAL STATEMENT 1996-09-01
960220000705 1996-02-20 CERTIFICATE OF MERGER 1996-02-20
950912000422 1995-09-12 CERTIFICATE OF AMENDMENT 1995-09-12
941213000235 1994-12-13 CERTIFICATE OF AMENDMENT 1994-12-13
940916002014 1994-09-16 BIENNIAL STATEMENT 1993-09-01
B226505-3 1985-05-15 CERTIFICATE OF AMENDMENT 1985-05-15
A367122-4 1976-12-31 CERTIFICATE OF AMENDMENT 1976-12-31
856397-5 1970-09-08 CERTIFICATE OF INCORPORATION 1970-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1717024 0213100 1984-04-02 955 MIDLAND AVE, YONKERS, NY, 10704
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1984-04-02
Case Closed 1984-04-02
12078150 0235500 1981-02-02 955 MIDLAND AVENUE, Yonkers, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-02
Case Closed 1981-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1981-02-10
Abatement Due Date 1981-02-20
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1981-02-10
Abatement Due Date 1981-03-02
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1981-02-10
Abatement Due Date 1981-03-02
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1981-02-10
Abatement Due Date 1981-03-02
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State