Search icon

ALUMAX EXTRUSIONS, INC.

Company Details

Name: ALUMAX EXTRUSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1976 (49 years ago)
Date of dissolution: 25 Aug 1999
Entity Number: 409976
ZIP code: 10011
County: Chautauqua
Place of Formation: New York
Principal Address: 5655 PEACHTREE PARKWAY, NORCROSS, GA, United States, 30092
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JAY M LINARD Chief Executive Officer 5655 PEACHTREE PARKWAY, NORCROSS, GA, United States, 30092

History

Start date End date Type Value
1996-01-12 1996-09-23 Address 2700 INTERNATIONAL DRIVE, SUITE 200, WEST CHICAGO, IL, 60185, USA (Type of address: Chief Executive Officer)
1993-05-18 1996-01-12 Address 1 FOXFIELD SQUARE, SAINT CHARLES, IL, 60174, USA (Type of address: Chief Executive Officer)
1986-01-28 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-28 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1976-09-15 1986-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
20150430036 2015-04-30 ASSUMED NAME CORP INITIAL FILING 2015-04-30
990914001357 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
990825000418 1999-08-25 CERTIFICATE OF DISSOLUTION 1999-08-25
960923002283 1996-09-23 BIENNIAL STATEMENT 1996-09-01
960112002027 1996-01-12 BIENNIAL STATEMENT 1993-09-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-11-22
Type:
Planned
Address:
320 S. ROBERTS ROAD, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1991-07-10
Type:
Complaint
Address:
320 S. ROBERTS ROAD, DUNKIRK, NY, 14048
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1985-05-21
Type:
Complaint
Address:
320 SOUTH ROBERTS ROAD, DUNKIRK, NY, 14048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-02-24
Type:
Planned
Address:
320 SOUTH ROBERTS RD, Dunkirk, NY, 14048
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-02-13
Type:
Complaint
Address:
320 SOUTH ROBERTS RD, Dunkirk, NY, 14048
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State