Search icon

JANUS ELEVATOR PRODUCTS INC.

Company Details

Name: JANUS ELEVATOR PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1988 (37 years ago)
Date of dissolution: 27 Mar 1998
Entity Number: 1241469
ZIP code: 45202
County: New York
Place of Formation: New York
Address: 1900 CHEMED CENTER, 255 EAST 5TH ST, CINCINNATI, OH, United States, 45202
Principal Address: M BYRNE & W SEYMORE, 125 RICEFIELD LN, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOANNE SCHREINER DINSMORE & SHOHL LLP DOS Process Agent 1900 CHEMED CENTER, 255 EAST 5TH ST, CINCINNATI, OH, United States, 45202

Chief Executive Officer

Name Role Address
JOHN CONACHER Chief Executive Officer HALMA HOLDINGS INC, 3100 EAST KEMPER RD, CINCINNATI, OH, United States, 45241

History

Start date End date Type Value
1988-03-08 1998-03-11 Address 441 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980327000716 1998-03-27 CERTIFICATE OF MERGER 1998-03-27
980311002300 1998-03-11 BIENNIAL STATEMENT 1996-03-01
B611447-3 1988-03-08 CERTIFICATE OF INCORPORATION 1988-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314527946 0214700 2010-09-03 125 RICEFIELD LN, HAUPPAUGE, NY, 11788
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2010-12-15
Emphasis N: CHROME6, N: DUSTEXPL
Case Closed 2011-05-02

Related Activity

Type Complaint
Activity Nr 207629486
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2011-01-13
Abatement Due Date 2011-05-01
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 D01 III
Issuance Date 2011-01-13
Abatement Due Date 2011-05-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2011-01-13
Abatement Due Date 2011-05-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001D
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2011-01-13
Abatement Due Date 2011-05-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001E
Citaton Type Serious
Standard Cited 19100134 K03
Issuance Date 2011-01-13
Abatement Due Date 2011-05-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100145 C03
Issuance Date 2011-01-13
Abatement Due Date 2011-03-01
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2011-01-13
Abatement Due Date 2011-03-01
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2011-01-13
Abatement Due Date 2011-03-01
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State