Search icon

AJAX FABRICS CORP.

Company Details

Name: AJAX FABRICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 1953 (71 years ago)
Date of dissolution: 28 Dec 1994
Entity Number: 92986
ZIP code: 10016
County: New York
Place of Formation: New York
Address: MAZUR, CARP & BARNETT PC, 2 PARK AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GEORGE L. BARNETT, ESQ. DOS Process Agent MAZUR, CARP & BARNETT PC, 2 PARK AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1953-12-24 1988-07-07 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1156297 1994-12-28 DISSOLUTION BY PROCLAMATION 1994-12-28
B660149-3 1988-07-07 CERTIFICATE OF AMENDMENT 1988-07-07
B070035-2 1984-02-16 ASSUMED NAME CORP INITIAL FILING 1984-02-16
8627-2 1953-12-24 CERTIFICATE OF INCORPORATION 1953-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774361 0215000 1977-07-15 251 WEST 19 STREET, New York -Richmond, NY, 10012
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-15
Case Closed 1984-03-10
11773900 0215000 1977-05-03 251 WEST 19 STREET, New York -Richmond, NY, 10012
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-05-03
Case Closed 1977-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1977-05-16
Abatement Due Date 1977-05-20
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-05-16
Abatement Due Date 1977-05-20
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-05-16
Abatement Due Date 1977-05-19
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1977-05-16
Abatement Due Date 1977-05-30
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-16
Abatement Due Date 1977-05-30
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-05-16
Abatement Due Date 1977-05-20
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 19 Mar 2025

Sources: New York Secretary of State