Search icon

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