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

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

Links between entities

Type:
Headquarter of
Company Number:
851441
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_13570442
State:
ILLINOIS

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

Trademarks Section

Serial Number:
75210518
Mark:
IM INDUSTRIAL MOTORS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1996-11-26
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
IM INDUSTRIAL MOTORS

Goods And Services

For:
electric motors ranging from 1 to 500 HP and used in industrial applications, namely, in rock crushers, conveyors, presses, hoists, compressors and pumps
International Classes:
007 - Primary Class
Class Status:
Abandoned
For:
electric motors in commercial and non-commercial vehicle applications
International Classes:
012 - Primary Class
Class Status:
Abandoned
Serial Number:
75210520
Mark:
IM
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
1996-11-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
IM

Goods And Services

For:
electric motors ranging from 1 to 500 HP and used in industrial applications, namely, in rock crushers, conveyors, presses, hoists, compressors and pumps
First Use:
1997-02-11
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
75210519
Mark:
IM INDUSTRIAL MOTORS
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
TRADEMARK
Application Filing Date:
1996-11-26
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
IM INDUSTRIAL MOTORS

Goods And Services

For:
electric motors ranging from 1 to 500 HP and used in industrial applications, namely, in rock crushers, conveyors, presses, hoists, compressors and pumps
International Classes:
007 - Primary Class
Class Status:
Abandoned

OSHA's Inspections within Industry

Inspection Summary

Date:
1981-11-17
Type:
Complaint
Address:
100 AJAX RD, Rochester, NY, 14624
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State