Name: | TRIMMAX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 2005 (20 years ago) |
Entity Number: | 3211562 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 51 FOREST ROAD #316-66, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YITZCHOCK FRIEDRICH | Chief Executive Officer | 2 FRANKFURT ROAD #302, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
TRIMMAX INC. | DOS Process Agent | 51 FOREST ROAD #316-66, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-07 | 2024-03-07 | Address | 2 FRANKFURT ROAD #302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2025-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-20 | 2024-03-07 | Address | 2 FRANKFURT ROAD #302, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2020-08-20 | 2024-03-07 | Address | 51 FOREST ROAD #316-66, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2005-05-27 | 2024-03-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-05-27 | 2020-08-20 | Address | 11 NICKELSBURG RD. #101, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240307004164 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
200820060023 | 2020-08-20 | BIENNIAL STATEMENT | 2019-05-01 |
170117000466 | 2017-01-17 | ANNULMENT OF DISSOLUTION | 2017-01-17 |
DP-2151357 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
050527000988 | 2005-05-27 | CERTIFICATE OF INCORPORATION | 2005-05-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346927262 | 0213100 | 2023-08-21 | ACRES ENCLAVE 62-98 ACRES RD, MONROE, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 1691820 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1692429 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1692728 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1692718 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260304 H01 |
Issuance Date | 2024-01-12 |
Abatement Due Date | 2024-01-19 |
Current Penalty | 3349.0 |
Initial Penalty | 3349.0 |
Final Order | 2024-02-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.304(h)(1): Each circular crosscut table saw was not guarded by a hood which completely enclosed that portion of the saw blade above the table and that portion of the saw above the material being cut: a) Worksite - On or about August 21, 2023, an employee was exposed to struck-by and caught-in hazards when operating a table saw (DeWalt Table Saw - DWE7485 - 8 1/4"(210mm) - Serial Number: 2020 45-DU229443) without a guard to cut smaller pieces of wood for trim work. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8754237301 | 2020-05-01 | 0202 | PPP | 51 Forest Rd, Monroe, NY, 10950 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State