Search icon

CCX, INC.

Company Details

Name: CCX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 1944 (81 years ago)
Entity Number: 34456
ZIP code: 07205
County: New York
Place of Formation: Delaware
Address: 487 HILLSIDE AVE., HILLSIDE, NJ, United States, 07205

DOS Process Agent

Name Role Address
CONTINENTAL COPPER & STEEL INDUSTRIES, INC. DOS Process Agent 487 HILLSIDE AVE., HILLSIDE, NJ, United States, 07205

History

Start date End date Type Value
1948-12-04 1982-12-06 Name CONTINENTAL COPPER & STEEL INDUSTRIES, INC.
1946-06-18 1948-12-04 Name CONTINENTAL-UNITED INDUSTRIES CO., INC.
1944-06-12 1946-06-18 Name CONTINENTAL INDUSTRIES, INC.
1944-06-12 1972-02-17 Address 345 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090716003 2009-07-16 ASSUMED NAME CORP INITIAL FILING 2009-07-16
A926458-2 1982-12-06 CERTIFICATE OF AMENDMENT 1982-12-06
967848-2 1972-02-17 CERTIFICATE OF AMENDMENT 1972-02-17
F834-6 1948-12-04 CERTIFICATE OF AMENDMENT 1948-12-04
F767-49 1946-06-25 CERTIFICATE OF AMENDMENT 1946-06-25
F767-17 1946-06-18 CERTIFICATE OF AMENDMENT 1946-06-18
F723-2 1944-06-12 APPLICATION OF AUTHORITY 1944-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100681139 0214700 1987-05-26 ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1987-05-26
Case Closed 1987-05-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700563 Tax Suits 1987-02-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Missing
Demanded Amount 3320
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-02-25
Termination Date 1989-01-30
Date Issue Joined 1987-05-08
Pretrial Conference Date 1988-07-14
Section 1346

Parties

Name CCX, INC.
Role Plaintiff
Name USA
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State