Search icon

JAY NORRIS, CORP.

Company Details

Name: JAY NORRIS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1962 (63 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 147527
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 600 OLD COUNTRY RD, ATT NEIL J MORITT, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEIKO & BUSH PC DOS Process Agent 600 OLD COUNTRY RD, ATT NEIL J MORITT, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1962-05-10 1979-08-21 Address 38 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160914023 2016-09-14 ASSUMED NAME CORP DISCONTINUANCE 2016-09-14
DP-1796265 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
B736245-2 1989-02-01 ASSUMED NAME CORP INITIAL FILING 1989-02-01
A600068-3 1979-08-21 CERTIFICATE OF AMENDMENT 1979-08-21
325428 1962-05-10 CERTIFICATE OF INCORPORATION 1962-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11480217 0214700 1979-02-08 31 HANSE AVE, Freeport, NY, 11520
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-02-09
Case Closed 1979-04-02

Related Activity

Type Complaint
Activity Nr 320343882

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1979-02-13
Abatement Due Date 1979-04-19
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1979-02-13
Abatement Due Date 1979-02-09
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 C02 I
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 4
Citation ID 01007
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 1
Related Event Code (REC) Complaint
11549425 0214700 1978-06-29 31 HANSE AVE, Freeport, NY, 11520
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-29
Case Closed 1984-03-10
11549292 0214700 1978-05-30 31 HANSE AVE, Freeport, NY, 11520
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-05-30
Case Closed 1978-07-07

Related Activity

Type Complaint
Activity Nr 320341860

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-06-19
Abatement Due Date 1978-06-28
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1978-05-31
Abatement Due Date 1978-06-03
Nr Instances 2
Citation ID 03002
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1978-05-31
Abatement Due Date 1978-06-28
Nr Instances 2
11572856 0214700 1978-02-02 31 HANSE AVENUE, Freeport, NY, 11520
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-02-02
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320340748
11572690 0214700 1977-12-22 31 HANSE AVENUE, Freeport, NY, 11520
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-12-27
Case Closed 1978-02-10

Related Activity

Type Complaint
Activity Nr 320340748

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 M03
Issuance Date 1978-01-05
Abatement Due Date 1978-01-08
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100178 M09
Issuance Date 1978-01-05
Abatement Due Date 1978-02-01
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100178 N04
Issuance Date 1978-01-05
Abatement Due Date 1978-01-08
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-01-05
Abatement Due Date 1978-01-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-01-05
Abatement Due Date 1978-02-01
Nr Instances 3
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1978-01-05
Abatement Due Date 1978-02-01
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-01-05
Abatement Due Date 1978-01-08
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1978-01-05
Abatement Due Date 1978-02-01
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-01-05
Abatement Due Date 1978-01-08
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1978-01-05
Abatement Due Date 1978-01-08
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Citation ID 02008
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1978-01-05
Abatement Due Date 1978-02-01
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-01-05
Abatement Due Date 1978-01-08
Nr Instances 3
Citation ID 02010
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1978-01-05
Abatement Due Date 1978-02-01
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-01-05
Abatement Due Date 1978-02-01
Nr Instances 1
Citation ID 02012
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-01-05
Abatement Due Date 1978-02-01
Nr Instances 4
11587946 0214700 1973-02-09 31 HANSE AVE, Freeport, NY, 11520
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-02-09
Case Closed 1984-03-10
11587649 0214700 1973-01-12 31 HANSE AVE, Freeport, NY, 11520
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-01-12
Case Closed 1984-03-10
11587508 0214700 1972-12-11 31 HANSE AVE, Freeport, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1972-12-11
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 B02 II
Issuance Date 1972-12-12
Abatement Due Date 1973-01-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1972-12-12
Abatement Due Date 1973-01-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1972-12-12
Abatement Due Date 1973-01-11
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1972-12-12
Abatement Due Date 1973-01-11
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State