Search icon

MOHAWK INDUSTRIES, INC.

Company Details

Name: MOHAWK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2014 (11 years ago)
Entity Number: 4652503
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 5690 LOCUST ST. EXT., LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5690 LOCUST ST. EXT., LOCKPORT, NY, United States, 14094

Agent

Name Role Address
SHERRY ODDO Agent 5690 LOCUST ST. EXT., LOCKPORT, NY, 14094

Permits

Number Date End date Type Address
50656 1992-03-06 1997-03-06 Mined land permit P. O. Box 234 Schoolhouse Lane, Waterford, NY, 12188 0023

History

Start date End date Type Value
2023-03-22 2024-12-05 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01
2014-10-17 2023-03-22 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
141017000510 2014-10-17 CERTIFICATE OF INCORPORATION 2014-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17742651 0213600 1989-01-26 601 AMHERST STREET, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-01-26
Case Closed 1989-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-02-03
Abatement Due Date 1989-02-22
Nr Instances 3
Nr Exposed 11
976563 0213600 1984-09-14 601 AMHERST ST, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-14
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 IV
Issuance Date 1984-09-21
Abatement Due Date 1984-10-26
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-09-21
Abatement Due Date 1984-10-04
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1984-09-21
Abatement Due Date 1984-10-26
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1984-09-21
Abatement Due Date 1984-10-26
Nr Instances 2
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100110 F02 I
Issuance Date 1984-09-21
Abatement Due Date 1984-10-02
Nr Instances 3
Nr Exposed 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A02
Issuance Date 1984-09-21
Abatement Due Date 1984-10-04
Nr Instances 1
Nr Exposed 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1984-09-21
Abatement Due Date 1984-10-02
Nr Instances 1
Nr Exposed 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-09-21
Abatement Due Date 1984-10-12
Nr Instances 1
Nr Exposed 4
10804151 0213600 1982-01-21 2280 NIAGARA ST, Buffalo, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-26
Case Closed 1982-06-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1982-06-18
Abatement Due Date 1982-04-05
Initial Penalty 210.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100106 D04 I
Issuance Date 1982-06-07
Abatement Due Date 1982-04-05
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100106 D04 IV
Issuance Date 1982-06-07
Abatement Due Date 1982-04-05
Nr Instances 1
10813145 0213600 1981-12-17 2280 NIAGARA STREET, Buffalo, NY, 14207
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-12-17
Case Closed 1981-12-17
10790426 0213600 1980-09-19 2280 NIAGARA STREET, Buffalo, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-19
Case Closed 1980-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-10-02
Abatement Due Date 1980-10-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1980-10-02
Abatement Due Date 1980-10-27
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1980-10-02
Abatement Due Date 1980-10-27
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1980-10-02
Abatement Due Date 1980-10-27
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-10-02
Abatement Due Date 1980-10-14
Nr Instances 2

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1704376 Civil Rights Employment 2017-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-07-24
Termination Date 2018-10-19
Date Issue Joined 2017-10-10
Section 1331
Sub Section ED
Status Terminated

Parties

Name KPAKA
Role Plaintiff
Name MOHAWK INDUSTRIES, INC.
Role Defendant
0502748 Civil Rights Employment 2005-03-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-03-10
Termination Date 2005-08-31
Date Issue Joined 2005-04-28
Section 2000
Sub Section E
Status Terminated

Parties

Name GARCIA
Role Plaintiff
Name MOHAWK INDUSTRIES, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State