Search icon

JAMIE TOWERS HOUSING CO., INC.

Company Details

Name: JAMIE TOWERS HOUSING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1963 (62 years ago)
Entity Number: 158114
ZIP code: 10473
County: Bronx
Place of Formation: New York
Address: 633 Olmstead Avenue, Bronx, NY, United States, 10473

Shares Details

Shares issued 0

Share Par Value 1209060

Type CAP

Chief Executive Officer

Name Role Address
NESTOR ORTIZ, PRESIDENT Chief Executive Officer 633 OLMSTEAD AVENUE, BRONX, NY, United States, 10473

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 633 Olmstead Avenue, Bronx, NY, United States, 10473

History

Start date End date Type Value
2024-10-03 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 71900, Par value: 20
2024-08-12 2024-10-03 Shares Share type: PAR VALUE, Number of shares: 71900, Par value: 20
2024-05-20 2024-05-20 Shares Share type: PAR VALUE, Number of shares: 71900, Par value: 20
2024-05-20 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 71900, Par value: 20
2024-05-17 2024-05-17 Shares Share type: PAR VALUE, Number of shares: 71900, Par value: 20

Filings

Filing Number Date Filed Type Effective Date
230831000563 2023-08-31 BIENNIAL STATEMENT 2023-06-01
220405000745 2022-04-05 BIENNIAL STATEMENT 2021-06-01
181119006507 2018-11-19 BIENNIAL STATEMENT 2017-06-01
161129002000 2016-11-29 BIENNIAL STATEMENT 2015-06-01
000124002472 2000-01-24 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-20
Type:
FollowUp
Address:
633 OLMSTEAD AVE., BRONX, NY, 10473
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-11-20
Type:
FollowUp
Address:
633 OLMSTEAD AVE., BRONX, NY, 10473
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-02-19
Type:
Complaint
Address:
633 OLMSTEAD AVE., BRONX, NY, 10473
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State