Search icon

JAFFE & JAFFE, INC.

Company Details

Name: JAFFE & JAFFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jan 1964 (61 years ago)
Date of dissolution: 20 Sep 1983
Entity Number: 172411
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 516 FIFTH AVE., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%GERARD MANDELBAUM DOS Process Agent 516 FIFTH AVE., NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1964-01-02 1971-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20070123008 2007-01-23 ASSUMED NAME CORP INITIAL FILING 2007-01-23
B021550-3 1983-09-20 CERTIFICATE OF DISSOLUTION 1983-09-20
897673-7 1971-03-29 CERTIFICATE OF AMENDMENT 1971-03-29
413258 1964-01-02 CERTIFICATE OF INCORPORATION 1964-01-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11771235 0215000 1977-06-21 209 W 38 STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-06-29
Case Closed 1984-03-10
11820669 0215000 1976-10-28 209 WEST 38 STREET, New York -Richmond, NY, 10018
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-10-28
Case Closed 1984-03-10
11722667 0215000 1976-06-02 209 WEST 38 STREET, New York -Richmond, NY, 10018
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-02
Case Closed 1976-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-06-18
Abatement Due Date 1976-06-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-06-18
Abatement Due Date 1976-06-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1976-06-18
Abatement Due Date 1976-07-08
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 B01 IV
Issuance Date 1976-06-18
Abatement Due Date 1976-06-25
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 12
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-06-18
Abatement Due Date 1976-06-21
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State