Search icon

JAMESCO TRANSPORTATION INC.

Company Details

Name: JAMESCO TRANSPORTATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1989 (35 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1389124
ZIP code: 11378
County: Queens
Place of Formation: New York
Principal Address: JAMES LOMBARDI, 56-15 56 TERRACE, MASPETH, NY, United States, 11378
Address: 56-15 56TH TERRACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-15 56TH TERRACE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
JAMES LOMBARDI Chief Executive Officer 56-15 56 TERRACE, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
DP-1183960 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
931229002189 1993-12-29 BIENNIAL STATEMENT 1993-11-01
C072234-3 1989-11-03 CERTIFICATE OF INCORPORATION 1989-11-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108657800 0215600 1992-08-25 56-16 56TH TERRACE, MASPETH, NY, 11378
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-08-25
Case Closed 1992-11-17

Related Activity

Type Complaint
Activity Nr 74002007
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1992-09-30
Abatement Due Date 1992-11-05
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1992-09-30
Abatement Due Date 1992-10-21
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State