Search icon

JO-AL LUMBER CO., INC.

Company Details

Name: JO-AL LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1963 (62 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 159268
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 1160 EAST JERICHO TRPK, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP %DONALD KULICK DOS Process Agent 1160 EAST JERICHO TRPK, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
1963-08-15 1980-11-07 Address 84 COCOANUT ST., CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2089087 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
C114825-3 1990-03-06 ASSUMED NAME CORP INITIAL FILING 1990-03-06
A712596-4 1980-11-07 CERTIFICATE OF AMENDMENT 1980-11-07
857223-4 1970-09-11 CERTIFICATE OF MERGER 1970-09-11
395270 1963-08-28 CERTIFICATE OF AMENDMENT 1963-08-28
393667 1963-08-15 CERTIFICATE OF INCORPORATION 1963-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11456779 0214700 1977-07-20 1160 JERICHO TURNPIKE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-20
Case Closed 1977-08-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-08-01
Abatement Due Date 1977-08-04
Nr Instances 1
11455052 0214700 1976-02-24 1160 EAST JERICHO TURNPIKE, Huntington, NY, 11743
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-24
Case Closed 1976-03-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-02-25
Abatement Due Date 1976-03-31
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1976-02-25
Abatement Due Date 1976-03-31
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100106 G03 VB
Issuance Date 1976-02-25
Abatement Due Date 1976-03-31
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-02-25
Abatement Due Date 1976-03-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-02-25
Abatement Due Date 1976-02-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State