Search icon

J. L. ELLIS, INC.

Company Details

Name: J. L. ELLIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1224394
ZIP code: 14719
County: Cattaraugus
Place of Formation: New York
Address: 9969 NEW ALBION ROAD, CATTARAUGUS, NY, United States, 14719

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9969 NEW ALBION ROAD, CATTARAUGUS, NY, United States, 14719

Chief Executive Officer

Name Role Address
KEVIN P. ELLIS Chief Executive Officer 9969 NEW ALBION ROAD, CATTARAUGUS, NY, United States, 14719

History

Start date End date Type Value
1993-06-18 1994-03-17 Address 79 WAVERLY STREET, CATTARAUGUS, NY, 14719, USA (Type of address: Chief Executive Officer)
1993-06-18 1994-03-17 Address 79 WAVERLY STREET, CATTARAUGUS, NY, 14719, USA (Type of address: Principal Executive Office)
1993-06-18 1994-03-17 Address 79 WAVERLY STREET, CATTARAUGUS, NY, 14719, USA (Type of address: Service of Process)
1988-01-05 1993-06-18 Address 79 WAVERLY ST, CATTARAUGUS, NY, 14719, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1375480 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940317002470 1994-03-17 BIENNIAL STATEMENT 1994-01-01
930618002899 1993-06-18 BIENNIAL STATEMENT 1993-01-01
B586456-4 1988-01-05 CERTIFICATE OF INCORPORATION 1988-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108799651 0213600 1993-11-16 ST. BONAVENTURE UNIVERSITY, RTE 417, ST. BONAVENTURE, NY, 14778
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-17
Case Closed 1994-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1994-02-18
Abatement Due Date 1994-02-24
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 A02 IIC
Issuance Date 1994-02-10
Abatement Due Date 1994-02-15
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State