Search icon

TALLIX, INC.

Company Details

Name: TALLIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1971 (54 years ago)
Date of dissolution: 24 Apr 2008
Entity Number: 301853
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Address: 310 FISHKILL AVE, BEACON, NY, United States, 12508

Shares Details

Shares issued 4800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 FISHKILL AVE, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
LEE BALTER Chief Executive Officer 60 DICKS CASTLE RD, GARRISON, NY, United States, 10524

History

Start date End date Type Value
1997-02-18 2002-12-30 Address RR 2 BOX 291, S MOUNTAIN PASS, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer)
1993-02-05 1997-02-18 Address PECKS MGT PARTNERS, LTD., 1 ROCKEFELLER PLAZA, RM. 320, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
1993-02-05 2002-12-30 Address 175 FISHKILL AVE., BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
1993-02-05 2002-12-30 Address 175 FISHKILL AVE., BEACON, NY, 12508, USA (Type of address: Service of Process)
1991-03-13 1992-03-16 Name TALLIX MORRIS SINGER INC.

Filings

Filing Number Date Filed Type Effective Date
080424000169 2008-04-24 CERTIFICATE OF DISSOLUTION 2008-04-24
050223002167 2005-02-23 BIENNIAL STATEMENT 2005-01-01
021230002660 2002-12-30 BIENNIAL STATEMENT 2003-01-01
C308433-2 2001-10-26 ASSUMED NAME CORP INITIAL FILING 2001-10-26
000531000673 2000-05-31 CERTIFICATE OF AMENDMENT 2000-05-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD08P0458
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-07-24
Total Dollars Obligated:
6500.00
Current Total Value Of Award:
6500.00
Potential Total Value Of Award:
6500.00
Description:
RPR/RESTORE
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
W911SD08P0161
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-19
Total Dollars Obligated:
3860.00
Current Total Value Of Award:
3860.00
Potential Total Value Of Award:
3860.00
Description:
REFINISH BRONZE STATUE
Naics Code:
712120: HISTORICAL SITES
Product Or Service Code:
Y300: CONSTRUCT/RESTORATION

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-21
Type:
Planned
Address:
310 FISHKILL AVE., BEACON, NY, 12508
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2004-08-27
Type:
Complaint
Address:
310 FISHKILL AVE., BEACON, NY, 12508
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-08-02
Type:
Complaint
Address:
310 FISHKILL AVE., BEACON, NY, 12508
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-20
Type:
Referral
Address:
310 FISHKILL AVE., BEACON, NY, 12508
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2004-02-18
Type:
Complaint
Address:
310 FISHKILL AVE., BEACON, NY, 12508
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State