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
Name | Role | Address |
---|---|---|
RICHARD H WOLFF | DOS Process Agent | 4000 AUBURN ST, ROCKFORD, IL, United States, 61101 |
Name | Role | Address |
---|---|---|
THOMAS A FERGUSON | Chief Executive Officer | 1 MILLINGTON RD, BELOIT, WI, United States, 53511 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1717024 | 0213100 | 1984-04-02 | 955 MIDLAND AVE, YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
12078150 | 0235500 | 1981-02-02 | 955 MIDLAND AVENUE, Yonkers, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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