Search icon

J.L. BOX CORP.

Company Details

Name: J.L. BOX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1993 (32 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1691383
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4905 TWELFTH AVENUE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4905 TWELFTH AVENUE, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
DP-1277511 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930105000100 1993-01-05 CERTIFICATE OF INCORPORATION 1993-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11675337 0235300 1978-11-06 570 ST JOHNS PLACE, New York -Richmond, NY, 11238
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-11-06
Case Closed 1984-03-10
11675246 0235300 1978-09-25 570 ST JOHNS PLACE, New York -Richmond, NY, 11238
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-25
Case Closed 1978-11-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-10-03
Abatement Due Date 1978-10-16
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1978-10-03
Abatement Due Date 1978-10-06
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100309 A 025045
Issuance Date 1978-10-03
Abatement Due Date 1978-10-16
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-10-03
Abatement Due Date 1978-10-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1978-10-03
Abatement Due Date 1978-10-06
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-10-03
Abatement Due Date 1978-10-06
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1978-10-03
Abatement Due Date 1978-10-16
Nr Instances 6

Date of last update: 26 Feb 2025

Sources: New York Secretary of State