Search icon

J.B. INDUSTRIES INC.

Company Details

Name: J.B. INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1987 (38 years ago)
Entity Number: 1175275
ZIP code: 11557
County: Nassau
Place of Formation: New York
Address: 1470 HEWLETT AVENUE, HEWLETT, NY, United States, 11557

Shares Details

Shares issued 20000

Share Par Value 0.33

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAN BERMAN Chief Executive Officer 5 SALEM ROAD, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1470 HEWLETT AVENUE, HEWLETT, NY, United States, 11557

History

Start date End date Type Value
2009-08-04 2021-05-12 Address 42-03 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2008-03-12 2009-08-04 Address 115 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2000-10-06 2024-04-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.33
1997-06-09 2009-08-04 Address 42-03 35TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-04-02 1997-06-09 Address 42-03 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1997-04-02 2021-05-17 Address 42-03 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1997-04-02 2008-03-12 Address 42-03 35TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1987-06-09 1997-04-02 Address 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1987-06-01 1987-06-09 Address 1 BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1987-06-01 2000-10-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
210517060593 2021-05-17 BIENNIAL STATEMENT 2019-06-01
210512000294 2021-05-12 CERTIFICATE OF CHANGE 2021-05-12
151231000540 2015-12-31 CERTIFICATE OF AMENDMENT 2015-12-31
131017000640 2013-10-17 CERTIFICATE OF AMENDMENT 2013-10-17
130624006133 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110628002344 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090804002697 2009-08-04 BIENNIAL STATEMENT 2009-06-01
080312000155 2008-03-12 CERTIFICATE OF CHANGE 2008-03-12
070626002525 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050913002497 2005-09-13 BIENNIAL STATEMENT 2005-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2077410 0215000 1994-04-20 57 THOMPSON STREET, NEW YORY, NY, 10012
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-04-21
Emphasis L: GUTREH
Case Closed 1997-02-04

Related Activity

Type Referral
Activity Nr 901799221
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 D01
Issuance Date 1994-06-21
Abatement Due Date 1994-06-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-06-21
Abatement Due Date 1994-07-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1994-06-21
Abatement Due Date 1994-07-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-06-21
Abatement Due Date 1994-07-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1994-06-21
Abatement Due Date 1994-06-24
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-06-21
Abatement Due Date 1994-06-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-06-21
Abatement Due Date 1994-06-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1994-06-21
Abatement Due Date 1994-06-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1994-06-21
Abatement Due Date 1994-06-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-06-21
Abatement Due Date 1994-06-24
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State