Search icon

STRUX CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: STRUX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Apr 1971 (54 years ago)
Entity Number: 306232
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 100 E MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
ROBERT P. KJELDSEN Chief Executive Officer 100 E MONTAUK HIGHWAY, LINDENHURST, NY, United States, 11757

Agent

Name Role Address
THE CORPORATION TRUST CO. Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1993-01-27 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1971-04-16 1993-01-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-4106 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20050328053 2005-03-28 ASSUMED NAME CORP INITIAL FILING 2005-03-28
990510002183 1999-05-10 BIENNIAL STATEMENT 1999-04-01
970421002221 1997-04-21 BIENNIAL STATEMENT 1997-04-01
930921002662 1993-09-21 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-05-29
Type:
Planned
Address:
100 EAST MONTAUK HIGHWAY, LINDEHNURST, NY, 11757
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
1985-02-27
Type:
Planned
Address:
100 E MONTAUK HIGHWAY, LINDEN HURST, NY, 11757
Safety Health:
Health
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State