Search icon

INNEX INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNEX INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1979 (46 years ago)
Date of dissolution: 23 Dec 2011
Entity Number: 531177
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 6 MARWAY DRIVE, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS BLASZCZYKIEWICZ Chief Executive Officer 6 MARWAY DRIVE, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 MARWAY DRIVE, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161119257
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors DBA Name:
INNEX INDUSTRIES INC 401K PROFIT SH
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
31
Sponsors Telephone Number:

History

Start date End date Type Value
2010-07-12 2011-03-01 Address 6 MARWAY DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1987-02-23 2010-07-12 Address 6 MARWAY DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1979-01-05 1987-02-23 Address 15 BURROWS DR., ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160330023 2016-03-30 ASSUMED NAME LLC INITIAL FILING 2016-03-30
111223000653 2011-12-23 CERTIFICATE OF DISSOLUTION 2011-12-23
110301002657 2011-03-01 BIENNIAL STATEMENT 2011-01-01
100712002797 2010-07-12 BIENNIAL STATEMENT 2009-01-01
B460641-3 1987-02-23 CERTIFICATE OF AMENDMENT 1987-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State