Search icon

JOW, INC.

Company Details

Name: JOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 1989 (35 years ago)
Date of dissolution: 26 Dec 2001
Entity Number: 1393940
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3940 HICKORY STREET, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOW INC 401K PLAN 2023 384123954 2024-07-12 JOW INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-04-01
Business code 511210
Sponsor’s telephone number 8452248566
Plan sponsor’s address 55 E 59TH ST, FL 9, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing SHIRLEY HORNER

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3940 HICKORY STREET, SEAFORD, NY, United States, 11783

Chief Executive Officer

Name Role Address
PATRICIA SULLIVAN Chief Executive Officer 3940 HICKORY STREET, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1989-11-06 1993-10-04 Address 39-40 HICKORY ST., SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1577880 2001-12-26 DISSOLUTION BY PROCLAMATION 2001-12-26
971121002054 1997-11-21 BIENNIAL STATEMENT 1997-11-01
950921000101 1995-09-21 ANNULMENT OF DISSOLUTION 1995-09-21
DP-1131224 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
931109003070 1993-11-09 BIENNIAL STATEMENT 1993-11-01
931004002049 1993-10-04 BIENNIAL STATEMENT 1992-11-01
C073018-5 1989-11-06 CERTIFICATE OF INCORPORATION 1989-11-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300135662 0214700 1997-10-30 FEDERAL COURT HOUSE-SPUR RD, CENTRAL ISLIP, NY, 11722
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-10-30
Case Closed 1998-01-12

Related Activity

Type Inspection
Activity Nr 300135548

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 1997-11-10
Abatement Due Date 1997-11-14
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 26 Feb 2025

Sources: New York Secretary of State