Search icon

J.J. LANE, INC.

Company Details

Name: J.J. LANE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1960 (65 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 130720
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 277 BROADWAY, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARRY KATZ DOS Process Agent 277 BROADWAY, NEW YORK, NY, United States, 10007

Filings

Filing Number Date Filed Type Effective Date
DP-618077 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B761127-2 1989-04-03 ASSUMED NAME CORP INITIAL FILING 1989-04-03
256377 1961-02-23 CERTIFICATE OF AMENDMENT 1961-02-23
226349 1960-07-28 CERTIFICATE OF INCORPORATION 1960-07-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307686691 0215800 2004-10-19 6000 THOMPSON ROAD, EAST SYRACUSE, NY, 13057
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-19
Emphasis N: TRENCH
Case Closed 2004-12-07

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2004-11-08
Abatement Due Date 2004-11-21
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Other
Standard Cited 19260652 C03 III
Issuance Date 2004-11-08
Abatement Due Date 2004-11-21
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2004-11-08
Abatement Due Date 2004-11-12
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State