Search icon

JOHN SORE, INC.

Company Details

Name: JOHN SORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1955 (70 years ago)
Date of dissolution: 14 Aug 1996
Entity Number: 102133
ZIP code: 12571
County: Bronx
Place of Formation: New York
Address: C/O JOHN SORE, 142 BECKER HILL ROAD, MILAN, NY, United States, 12571
Principal Address: 1726 E. 172ND STREET, BRONX, NY, United States, 10472

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN SORE, 142 BECKER HILL ROAD, MILAN, NY, United States, 12571

Chief Executive Officer

Name Role Address
JOHN SORE Chief Executive Officer 20 PENN BLVD., SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2022-05-03 2023-03-30 Shares Share type: CAP, Number of shares: 0, Par value: 20000
2011-12-14 2019-01-16 Address C/O JOHN SORE, 20 PENN BLVD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1989-03-20 2011-12-14 Address 1726 EAST 172ND STREET, BRONX, NY, 10472, USA (Type of address: Service of Process)
1955-01-13 2022-05-03 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1955-01-13 1989-03-20 Address 2537 MICKLE AVE., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190116000701 2019-01-16 CERTIFICATE OF CHANGE 2019-01-16
111214000087 2011-12-14 CERTIFICATE OF CHANGE 2011-12-14
960814000056 1996-08-14 CERTIFICATE OF DISSOLUTION 1996-08-14
940113002997 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930203002459 1993-02-03 BIENNIAL STATEMENT 1993-01-01
B754976-2 1989-03-20 CERTIFICATE OF AMENDMENT 1989-03-20
B226048-2 1985-05-14 ASSUMED NAME CORP INITIAL FILING 1985-05-14
8914-123 1955-01-13 CERTIFICATE OF INCORPORATION 1955-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1081736 0215000 1984-11-14 230 W 36TH STREET, NEW YORK, NY, 10036
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 1984-11-14
Case Closed 1984-11-14

Related Activity

Type Referral
Activity Nr 900674557
Health Yes
1083401 0215000 1984-10-09 140 WEST STREET, NY, NY, 10007
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 1984-10-09
Emphasis N: ASBESTOS
Case Closed 1984-10-09

Related Activity

Type Referral
Activity Nr 900522442
Health Yes
11912649 0215600 1983-06-01 23 02 49TH AVE, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-06
Case Closed 1983-07-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1983-06-17
Abatement Due Date 1983-06-24
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1983-06-17
Abatement Due Date 1983-06-24
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
11861259 0215600 1982-08-06 1560 BRUCKNER BLVD, New York -Richmond, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-06
Case Closed 1982-08-08
11822921 0215000 1979-01-09 136 STREET AND CONVENT AVE, New York -Richmond, NY, 10031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-05
Case Closed 1984-03-10
11776127 0215000 1976-09-13 525 WEST 50 STREET, New York -Richmond, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1976-09-14
Case Closed 1984-03-10
11655842 0235300 1976-06-30 1320 GREENE AVENUE, New York -Richmond, NY, 11237
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1976-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-07-15
Abatement Due Date 1976-07-18
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-07-15
Abatement Due Date 1976-07-20
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1976-07-15
Abatement Due Date 1976-07-20
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1976-07-15
Abatement Due Date 1976-07-20
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-07-15
Nr Instances 4
11680022 0235300 1975-08-11 208 242 JORALEMON STREET, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-11
Case Closed 1976-09-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1975-08-18
Abatement Due Date 1975-08-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 A
Issuance Date 1975-08-18
Abatement Due Date 1975-08-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260405 J
Issuance Date 1975-08-18
Abatement Due Date 1975-08-22
Nr Instances 3
11788072 0215000 1974-06-06 2128 WESTCHESTER AVE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-06
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1974-06-18
Abatement Due Date 1974-06-21
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State