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
Name | Role | Address |
---|---|---|
JANICE MCCAULIFFE | Chief Executive Officer | PO BOX 777, 1665 SCOTTS LAKE ROAD, SALEM, NY, United States, 12865 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 777, 1665 SCOTTS LAKE ROAD, SALEM, NY, United States, 12865 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106154727 | 0213100 | 1993-09-27 | 290 SARATOGA AVE., GLENVILLE, NY, 12302 | |||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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