Search icon

JHM OF SALEM, INC.

Company Details

Name: JHM OF SALEM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Feb 1986 (39 years ago)
Date of dissolution: 10 Aug 2000
Entity Number: 1057556
ZIP code: 12865
County: Washington
Place of Formation: New York
Address: PO BOX 777, 1665 SCOTTS LAKE ROAD, SALEM, NY, United States, 12865

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE MCCAULIFFE Chief Executive Officer PO BOX 777, 1665 SCOTTS LAKE ROAD, SALEM, NY, United States, 12865

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 777, 1665 SCOTTS LAKE ROAD, SALEM, NY, United States, 12865

History

Start date End date Type Value
1994-03-23 1998-02-19 Address RD #1 BOX 118A, SCOTTS LAKE ROAD, SALEM, NY, 12865, USA (Type of address: Service of Process)
1993-06-10 1998-02-19 Address P.O. BOX 777, SALEM, NY, 12865, USA (Type of address: Chief Executive Officer)
1993-06-10 1998-02-19 Address P.O. BOX 777, SCOTTS LAKE ROAD, SALEM, NY, 12865, 9801, USA (Type of address: Principal Executive Office)
1986-02-12 1994-03-23 Address R.D. #1 BOX 118A, SCOTTS LAKE RD, SALEM, NY, 12865, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000810000032 2000-08-10 CERTIFICATE OF DISSOLUTION 2000-08-10
980219002085 1998-02-19 BIENNIAL STATEMENT 1998-02-01
940323002405 1994-03-23 BIENNIAL STATEMENT 1994-02-01
930610002621 1993-06-10 BIENNIAL STATEMENT 1993-02-01
B321751-5 1986-02-12 CERTIFICATE OF INCORPORATION 1986-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106154727 0213100 1993-09-27 290 SARATOGA AVE., GLENVILLE, NY, 12302
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-09-27
Case Closed 1993-11-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1993-10-26
Abatement Due Date 1993-11-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1993-10-26
Abatement Due Date 1993-11-05
Nr Instances 1
Nr Exposed 3
Gravity 01
106525413 0213100 1989-02-09 ROUTE 146, CLIFTON PARK, NY, 12118
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-02-10
Case Closed 1989-03-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-02-28
Abatement Due Date 1989-03-03
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 03
17807306 0213100 1988-02-18 961-963 ROUTE 146, CLIFTON PARK, NY, 12065
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-02-18
Case Closed 1988-02-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State