Search icon

PAX SURFACE CHEMICALS, INC.

Company Details

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

DOS Process Agent

Name Role Address
RUBIN WACHTEL BAUM & LEVIN DOS Process Agent 598 MADISON AVE., NEW YORK, NY, United States, 10022

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11574530 0214700 1979-05-29 24 MAX AVENUE, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-29
Case Closed 1979-09-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-05-31
Abatement Due Date 1979-09-06
Nr Instances 1
11569985 0214700 1976-11-19 24 MAX AVENUE, Hicksville, NY, 11801
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