Search icon

AJAX ELECTRIC MOTOR CORP.

Headquarter

Company Details

Name: AJAX ELECTRIC MOTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1951 (74 years ago)
Date of dissolution: 18 Oct 2000
Entity Number: 67240
ZIP code: 14601
County: Monroe
Place of Formation: New York
Address: PO BOX 262, ROCHESTER, NY, United States, 14601
Principal Address: 2100 BRIGHTON-HENRIETTA, TOWNLINE RD, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of AJAX ELECTRIC MOTOR CORP., FLORIDA 851441 FLORIDA
Headquarter of AJAX ELECTRIC MOTOR CORP., ILLINOIS CORP_13570442 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 262, ROCHESTER, NY, United States, 14601

Chief Executive Officer

Name Role Address
NEIL NORRY Chief Executive Officer PO BOX 262, ROCHESTER, NY, United States, 14601

History

Start date End date Type Value
1993-02-04 1997-06-09 Address 300 CANAL VIEW BLVD SUITE 330, P.O. BOX 51, ROCHESTER, NY, 14601, USA (Type of address: Chief Executive Officer)
1993-02-04 1997-06-09 Address P.O.BOX 262 100 AJAX RD, ROCHESTER, NY, 14601, USA (Type of address: Principal Executive Office)
1993-02-04 1997-06-09 Address P.O. BOX 262 100 AJAX RD, ROCHESTER, NY, 14601, USA (Type of address: Service of Process)
1983-04-11 1993-02-04 Address P.O. BOX 262, 100 AJAX RD., ROCHESTER, NY, 14601, USA (Type of address: Service of Process)
1951-06-20 1983-04-11 Address 400 CENTRAL TRUST BLDG., ROCHESTER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
001018000562 2000-10-18 CERTIFICATE OF DISSOLUTION 2000-10-18
970609002215 1997-06-09 BIENNIAL STATEMENT 1997-06-01
930921002434 1993-09-21 BIENNIAL STATEMENT 1993-06-01
930204002850 1993-02-04 BIENNIAL STATEMENT 1992-06-01
A968619-3 1983-04-11 CERTIFICATE OF AMENDMENT 1983-04-11
625858-3 1967-06-27 CERTIFICATE OF AMENDMENT 1967-06-27
8031-32 1951-06-20 CERTIFICATE OF INCORPORATION 1951-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11943719 0235400 1981-11-17 100 AJAX RD, Rochester, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-11-19
Case Closed 1981-12-21

Related Activity

Type Complaint
Activity Nr 320421167

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1981-11-24
Abatement Due Date 1981-12-17
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1981-11-24
Abatement Due Date 1981-11-17
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1981-11-24
Abatement Due Date 1981-11-17
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100178 M12
Issuance Date 1981-11-24
Abatement Due Date 1981-11-17
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State