Search icon

J & K BOILER CO. INC.

Company Details

Name: J & K BOILER CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1962 (62 years ago)
Date of dissolution: 02 Oct 1986
Entity Number: 151595
ZIP code: 13126
County: Oswego
Place of Formation: New York
Address: 78 E. SECOND ST., OSWEGO, NY, United States, 13126

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & K BOILER CO. INC. DOS Process Agent 78 E. SECOND ST., OSWEGO, NY, United States, 13126

Filings

Filing Number Date Filed Type Effective Date
20050711031 2005-07-11 ASSUMED NAME CORP INITIAL FILING 2005-07-11
B408343-4 1986-10-02 CERTIFICATE OF DISSOLUTION 1986-10-02
349256 1962-10-25 CERTIFICATE OF INCORPORATION 1962-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11980075 0215800 1976-08-13 AUBURN MEMORIAL HOSPITAL 17 LA, Oswego, NY, 13021
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-08-13
Case Closed 1976-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1976-08-25
Abatement Due Date 1976-08-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-08-25
Abatement Due Date 1976-08-28
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
12026712 0215800 1976-04-15 51 WEST THIRD STREET, Oswego, NY, 13126
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-15
Case Closed 1976-06-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01
Issuance Date 1976-04-23
Abatement Due Date 1976-05-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-04-23
Abatement Due Date 1976-05-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-04-23
Abatement Due Date 1976-05-06
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1976-04-23
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100243 A05
Issuance Date 1976-04-23
Abatement Due Date 1976-05-06
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-04-23
Abatement Due Date 1976-04-26
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-04-23
Abatement Due Date 1976-05-11
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-04-23
Abatement Due Date 1976-05-11
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1976-04-23
Abatement Due Date 1976-04-26
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State