Search icon

NUMERIX, INC.

Company Details

Name: NUMERIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1982 (43 years ago)
Date of dissolution: 02 Feb 2005
Entity Number: 785424
ZIP code: 10532
County: Westchester
Place of Formation: New York
Address: 171 BRADY AVE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN KIJAC Chief Executive Officer 171 BRADY AVE, HAWTHORNE, NY, United States, 10532

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 171 BRADY AVE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
1993-03-17 1996-08-22 Address 72-R MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1993-03-17 1996-08-22 Address 72-R MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1993-03-17 1996-08-22 Address 72-R MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1982-08-03 1993-03-17 Address 72-R MEMORIAL PLAZA, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050202000511 2005-02-02 CERTIFICATE OF DISSOLUTION 2005-02-02
020722002576 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000802002290 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980727002108 1998-07-27 BIENNIAL STATEMENT 1998-08-01
960822002141 1996-08-22 BIENNIAL STATEMENT 1996-08-01
000055000951 1993-10-26 BIENNIAL STATEMENT 1993-08-01
930317003217 1993-03-17 BIENNIAL STATEMENT 1992-08-01
A891314-4 1982-08-03 CERTIFICATE OF INCORPORATION 1982-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305767535 0216000 2002-11-07 171 BRADY AVE, HAWTHORNE, NY, 10532
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2002-11-12
Emphasis N: SILICA, S: SILICA
Case Closed 2003-01-02

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-11-22
Abatement Due Date 2002-11-27
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H02 III
Issuance Date 2002-11-22
Abatement Due Date 2002-11-27
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State