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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9969 NEW ALBION ROAD, CATTARAUGUS, NY, United States, 14719 |
Name | Role | Address |
---|---|---|
KEVIN P. ELLIS | Chief Executive Officer | 9969 NEW ALBION ROAD, CATTARAUGUS, NY, United States, 14719 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108799651 | 0213600 | 1993-11-16 | ST. BONAVENTURE UNIVERSITY, RTE 417, ST. BONAVENTURE, NY, 14778 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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