Search icon

DYE FX INC.

Company Details

Name: DYE FX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2004 (20 years ago)
Entity Number: 3118374
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: 544 PARK AVE, 4TH FL, BROOKLYN, NY, United States, 11205
Address: 544 PARK AVE. 4TH FL., BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 544 PARK AVE. 4TH FL., BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
MICHEL AZAFRANI Chief Executive Officer 1651 E 12TH ST, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
2006-10-04 2008-09-30 Address 1651 E 12TH ST, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121126006289 2012-11-26 BIENNIAL STATEMENT 2012-10-01
101119002738 2010-11-19 BIENNIAL STATEMENT 2010-10-01
080930003397 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061004002721 2006-10-04 BIENNIAL STATEMENT 2006-10-01
041026000567 2004-10-26 CERTIFICATE OF INCORPORATION 2004-10-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314088097 0215000 2010-01-22 544 PARK AVENUE, 4TH FLOOR, BROOKLYN, NY, 11202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-01-22
Case Closed 2010-06-02

Related Activity

Type Complaint
Activity Nr 207529371
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 2010-03-31
Abatement Due Date 2010-04-05
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 60
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-03-31
Abatement Due Date 2010-05-17
Nr Instances 1
Nr Exposed 60
Related Event Code (REC) Complaint
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1001784 Other Personal Property Damage 2010-04-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-04-22
Termination Date 2011-05-06
Date Issue Joined 2010-07-06
Section 1332
Sub Section PD
Status Terminated

Parties

Name HARTFORD FIRE INSURANCE COMPAN
Role Plaintiff
Name DYE FX INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State