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
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 262, ROCHESTER, NY, United States, 14601 |
Name | Role | Address |
---|---|---|
NEIL NORRY | Chief Executive Officer | PO BOX 262, ROCHESTER, NY, United States, 14601 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11943719 | 0235400 | 1981-11-17 | 100 AJAX RD, Rochester, NY, 14624 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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