Search icon

AXELROD PRODUCTS, INC.

Company Details

Name: AXELROD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1954 (71 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 94796
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 10 EAST MAIN STREET, SUITE 101, VICTOR, NY, United States, 14564
Principal Address: 130 CHADWICK DR, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARLEY D. AXELROD, ESQ. DOS Process Agent 10 EAST MAIN STREET, SUITE 101, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
A. BERNARD AXELROD Chief Executive Officer 23 GLENS DR WEST @ HUNTERS RUN, BOYNTON BEACH, FL, United States, 33436

History

Start date End date Type Value
1993-01-26 1993-07-20 Address ATTN: HARLEY D AXELROD, 650 BLOSSOM RD, ROCHESTER, NY, 14610, 0277, USA (Type of address: Service of Process)
1974-06-13 1985-12-17 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1974-06-13 1993-01-26 Address 77 HALSTEAD ST., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
1959-12-08 1974-06-13 Shares Share type: NO PAR VALUE, Number of shares: 700, Par value: 0
1954-06-30 1959-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1418374 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930720002227 1993-07-20 BIENNIAL STATEMENT 1993-06-01
930126002044 1993-01-26 BIENNIAL STATEMENT 1992-06-01
B300683-3 1985-12-17 CERTIFICATE OF AMENDMENT 1985-12-17
B075385-2 1984-03-02 ASSUMED NAME CORP INITIAL FILING 1984-03-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-02-05
Type:
Planned
Address:
650 BLOSSOM ROAD, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-03-12
Type:
Planned
Address:
77 HALSTEAD STREET, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-03-15
Type:
Planned
Address:
77 HALSTEAD ST, Rochester, NY, 14610
Safety Health:
Safety
Scope:
Records

Date of last update: 19 Mar 2025

Sources: New York Secretary of State