Name: | PAX SURFACE CHEMICALS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1974 (51 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 333621 |
ZIP code: | 10022 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 598 MADISON AVE., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
RUBIN WACHTEL BAUM & LEVIN | DOS Process Agent | 598 MADISON AVE., NEW YORK, NY, United States, 10022 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120910036 | 2012-09-10 | ASSUMED NAME LLC INITIAL FILING | 2012-09-10 |
DP-1363139 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
A124969-5 | 1974-01-02 | APPLICATION OF AUTHORITY | 1974-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11574530 | 0214700 | 1979-05-29 | 24 MAX AVENUE, Hicksville, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1979-05-31 |
Abatement Due Date | 1979-09-06 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-11-19 |
Case Closed | 1977-01-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1976-11-23 |
Abatement Due Date | 1976-11-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1976-11-23 |
Abatement Due Date | 1976-12-22 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100023 D01 I |
Issuance Date | 1976-11-23 |
Abatement Due Date | 1976-12-22 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1976-11-23 |
Abatement Due Date | 1976-11-26 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1976-11-23 |
Abatement Due Date | 1976-11-26 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State