-
Home Page
›
-
Counties
›
-
Monroe
›
-
14606
›
-
JLC INDUSTRIES, INC.
Company Details
Name: |
JLC INDUSTRIES, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
17 May 1991 (34 years ago)
|
Date of dissolution: |
29 Mar 2000 |
Entity Number: |
1548589 |
ZIP code: |
14606
|
County: |
Monroe |
Place of Formation: |
New York |
Address: |
545 COLFAX STREET, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
545 COLFAX STREET, ROCHESTER, NY, United States, 14606
|
Chief Executive Officer
Name |
Role |
Address |
JACK L. CANNON
|
Chief Executive Officer
|
545 COLFAX STREET, ROCHESTER, NY, United States, 14606
|
History
Start date |
End date |
Type |
Value |
1991-05-17
|
1992-11-17
|
Address
|
55 CANTERBURY ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1465516
|
2000-03-29
|
DISSOLUTION BY PROCLAMATION
|
2000-03-29
|
921117002850
|
1992-11-17
|
BIENNIAL STATEMENT
|
1992-05-01
|
910517000026
|
1991-05-17
|
CERTIFICATE OF INCORPORATION
|
1991-05-17
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
107348765
|
0213600
|
1993-06-03
|
543 COLFAX STREET, ROCHESTER, NY, 14606
|
|
Inspection Type |
Unprog Rel
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1993-07-30
|
Case Closed |
1995-01-17
|
Related Activity
Type |
Inspection |
Activity Nr |
107348781 |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19100253 B04 III |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-08-16 |
Current Penalty |
500.0 |
Initial Penalty |
1000.0 |
Contest Date |
1993-09-03 |
Final Order |
1994-03-03 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-09-13 |
Current Penalty |
350.0 |
Initial Penalty |
750.0 |
Contest Date |
1993-09-03 |
Final Order |
1994-03-03 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19101200 H |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-09-13 |
Current Penalty |
350.0 |
Initial Penalty |
750.0 |
Contest Date |
1993-09-03 |
Final Order |
1994-03-03 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19100037 Q02 |
Issuance Date |
1993-08-11 |
Abatement Due Date |
1993-08-16 |
Contest Date |
1993-09-03 |
Final Order |
1994-03-03 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
01 |
|
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9606010
|
-
|
1996-01-10
|
settled
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
US government plaintiff
|
Jury Demand |
Missing
|
Demanded Amount |
48
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
6
|
Filing Date |
1996-01-10
|
Termination Date |
1996-06-18
|
Section |
0502
|
Parties
Name |
USA
|
Role |
Plaintiff
|
|
Name |
JLC INDUSTRIES, INC.
|
Role |
Defendant
|
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State