Search icon

J.B. EURELL CO.

Company Details

Name: J.B. EURELL CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Oct 1959 (66 years ago)
Date of dissolution: 22 Mar 1995
Entity Number: 123045
ZIP code: 19050
County: New York
Place of Formation: Pennsylvania
Address: 45 W. SCOTTDALE ROAD, P.O. BOX 39, LANSDOWNE, PA, United States, 19050
Principal Address: 45 WEST SCOTTDALE RD, LANSDOWNE, PA, United States, 19050

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 W. SCOTTDALE ROAD, P.O. BOX 39, LANSDOWNE, PA, United States, 19050

Chief Executive Officer

Name Role Address
JOHN B. EURELL Chief Executive Officer 45 WEST SCOTTDALE RD, LANSDOWNE, PA, United States, 19050

History

Start date End date Type Value
1986-01-14 1995-03-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-01-14 1995-03-22 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1968-09-20 1986-01-14 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1966-01-10 1968-09-20 Address 60 WALL STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1959-10-07 1966-01-10 Address 50 BROAD STREET, 1ST FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950322000108 1995-03-22 SURRENDER OF AUTHORITY 1995-03-22
C211919-2 1994-06-15 ASSUMED NAME CORP INITIAL FILING 1994-06-15
921104002582 1992-11-04 BIENNIAL STATEMENT 1992-10-01
B310123-2 1986-01-14 CERTIFICATE OF AMENDMENT 1986-01-14
706616-3 1968-09-20 CERTIFICATE OF AMENDMENT 1968-09-20
536621-2 1966-01-10 CERTIFICATE OF AMENDMENT 1966-01-10
182377 1959-10-16 CERTIFICATE OF CONSOLIDATION 1959-10-16
181174 1959-10-07 APPLICATION OF AUTHORITY 1959-10-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106761901 0215600 1992-01-22 1127 FOX STREET, BRONX, NY, 10457
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-01-24
Case Closed 1992-09-25

Related Activity

Type Referral
Activity Nr 901229427
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-03-04
Abatement Due Date 1992-03-07
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 E01
Issuance Date 1992-03-04
Abatement Due Date 1992-04-15
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1992-03-04
Abatement Due Date 1992-03-07
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1992-03-04
Abatement Due Date 1992-03-07
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
106817844 0213100 1990-06-11 ROCKLAND PSYCHIATRIC CENTER, ORANGEBURG, NY, 10962
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1990-06-14
Case Closed 1990-06-29
11482601 0214700 1982-10-14 NWC NEWBRIDGE RD & DUFFY AVE, Hicksville, NY, 11801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-02
Case Closed 1982-11-23

Related Activity

Type Referral
Activity Nr 909030173

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1982-11-15
Abatement Due Date 1982-10-20
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 1
11839891 0215600 1980-08-28 NORTHERN BLVD & 48 STREET, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-08-29
Case Closed 1980-09-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1980-09-05
Abatement Due Date 1980-09-10
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
11586153 0214700 1972-08-14 MID NASSAU TELEPHONE BLDG, Garden City, NY, 11530
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1972-08-14
Case Closed 1984-03-10
11586054 0214700 1972-08-10 MID NASSAU TELEPHONE BLDG, Garden City, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-08-10
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1972-08-11
Abatement Due Date 1972-08-11
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1972-08-15
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9303209 Employee Retirement Income Security Act (ERISA) 1993-07-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-07-19
Termination Date 1994-03-30
Section 1132

Parties

Name CEMENT AND CONCRETE,
Role Plaintiff
Name J.B. EURELL CO.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State