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)
1976-09-15 1986-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
930518002657 1993-05-18 BIENNIAL STATEMENT 1992-09-01
B315095-2 1986-01-28 CERTIFICATE OF AMENDMENT 1986-01-28
A342601-4 1976-09-15 CERTIFICATE OF INCORPORATION 1976-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107351165 0213600 1993-11-22 320 S. ROBERTS ROAD, DUNKIRK, NY, 14048
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-11-22
Case Closed 1993-11-22
107344491 0213600 1991-07-10 320 S. ROBERTS ROAD, DUNKIRK, NY, 14048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-09-03
Case Closed 1992-05-06

Related Activity

Type Complaint
Activity Nr 73988297
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100120 Q01
Issuance Date 1991-09-23
Abatement Due Date 1991-11-25
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100120 Q06 III
Issuance Date 1991-09-23
Abatement Due Date 1991-12-26
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100120 Q01 II
Issuance Date 1991-09-23
Abatement Due Date 1991-09-26
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01 II
Issuance Date 1991-09-23
Abatement Due Date 1991-09-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H02 III
Issuance Date 1991-09-23
Abatement Due Date 1991-09-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1991-09-23
Abatement Due Date 1991-09-26
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1991-09-23
Abatement Due Date 1991-09-26
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 1991-09-23
Abatement Due Date 1991-10-07
Nr Instances 1
Nr Exposed 1
Gravity 01
2020535 0213600 1985-05-21 320 SOUTH ROBERTS ROAD, DUNKIRK, NY, 14048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-05-21
Case Closed 1985-07-12

Related Activity

Type Complaint
Activity Nr 70845383

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-05-28
Abatement Due Date 1985-07-01
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-05-28
Abatement Due Date 1985-07-01
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
127985 0213600 1984-02-24 320 SOUTH ROBERTS RD, Dunkirk, NY, 14048
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-02-24
Case Closed 1996-12-31

Related Activity

Type Referral
Activity Nr 900090960

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100106 D04 V
Issuance Date 1984-03-01
Abatement Due Date 1984-05-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 II
Issuance Date 1984-03-01
Abatement Due Date 1984-05-21
Nr Instances 1
129577 0213600 1984-02-13 320 SOUTH ROBERTS RD, Dunkirk, NY, 14048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-02-16
Case Closed 1984-02-16

Related Activity

Type Complaint
Activity Nr 70090527
10808632 0213600 1983-01-06 320 SOUTH ROBERTS RD, Dunkirk, NY, 14048
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-20
Case Closed 1983-05-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1983-02-16
Abatement Due Date 1983-01-07
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1983-02-16
Abatement Due Date 1983-02-28
Current Penalty 270.0
Initial Penalty 540.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100107 E09
Issuance Date 1983-02-16
Abatement Due Date 1983-02-22
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1983-01-26
Abatement Due Date 1983-02-22
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1983-01-26
Abatement Due Date 1983-01-29
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100094 D02 VII
Issuance Date 1983-01-26
Abatement Due Date 1983-02-22
Nr Instances 1
Citation ID 03004
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1983-02-16
Abatement Due Date 1983-04-14
Nr Instances 53
Citation ID 03005
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 1983-02-16
Abatement Due Date 1983-03-17
Nr Instances 4
Citation ID 03006
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1983-01-26
Abatement Due Date 1983-02-03
Nr Instances 3
Citation ID 03007
Citaton Type Other
Standard Cited 19100110 E04 III
Issuance Date 1983-01-26
Abatement Due Date 1983-02-22
Nr Instances 2
Citation ID 03008
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1983-01-26
Abatement Due Date 1983-02-22
Nr Instances 2
Citation ID 03009
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1983-01-26
Abatement Due Date 1983-01-07
Nr Instances 3
10837250 0213600 1981-05-27 320 SOUTH ROBERTS RD, Dunkirk, NY, 14048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-06-10
Case Closed 1981-07-10

Related Activity

Type Complaint
Activity Nr 320214810

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E09
Issuance Date 1981-06-16
Abatement Due Date 1981-06-19
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 D04 I
Issuance Date 1981-06-16
Abatement Due Date 1981-07-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E09 I
Issuance Date 1981-06-16
Abatement Due Date 1981-06-19
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 H09
Issuance Date 1981-06-16
Abatement Due Date 1981-07-06
Nr Instances 2
10790244 0213600 1980-07-16 320 SOUTH ROBERTS ROAD, Dunkirk, NY, 14048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-07-16
Case Closed 1980-08-29

Related Activity

Type Complaint
Activity Nr 320210396

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 1980-07-30
Abatement Due Date 1980-08-20
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Related Event Code (REC) Complaint
10788933 0213600 1978-10-20 320 SOUTH ROBERTS ROAD, Dunkirk, NY, 14048
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-20
Case Closed 1984-03-10
10788834 0213600 1978-08-16 320 SOUTH ROBERTS ROAD, Dunkirk, NY, 14048
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-09-14
Case Closed 1978-11-07

Related Activity

Type Complaint
Activity Nr 320200009

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1978-10-03
Abatement Due Date 1978-10-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-10-03
Abatement Due Date 1978-10-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-10-03
Abatement Due Date 1978-10-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100243 A01 I
Issuance Date 1978-10-03
Abatement Due Date 1978-10-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1978-10-03
Abatement Due Date 1978-10-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IIB2
Issuance Date 1978-10-03
Abatement Due Date 1978-10-13
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1978-10-03
Abatement Due Date 1978-10-27
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1978-10-03
Abatement Due Date 1978-10-20
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-10-03
Abatement Due Date 1978-10-13
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-10-03
Abatement Due Date 1978-10-13
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State