Search icon

J.R. HALL, INC.

Company Details

Name: J.R. HALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jun 1964 (61 years ago)
Date of dissolution: 26 Sep 1997
Entity Number: 177459
ZIP code: 14869
County: Oneida
Place of Formation: New York
Address: 2001 MITCHELL HOLLOW ROAD, ODESSA, NY, United States, 14869

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN R. HALL DOS Process Agent 2001 MITCHELL HOLLOW ROAD, ODESSA, NY, United States, 14869

Chief Executive Officer

Name Role Address
JOHN R. HALL Chief Executive Officer 2001 MITCHELL HOLLOW ROAD, ODESSA, NY, United States, 14869

History

Start date End date Type Value
1976-03-01 1993-04-13 Address BOX BB, WATERVILLE, NY, 13480, USA (Type of address: Service of Process)
1964-06-17 1976-03-01 Address RD#1 BOX 310, JORDAN, NY, 13080, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970926000047 1997-09-26 CERTIFICATE OF DISSOLUTION 1997-09-26
960611002261 1996-06-11 BIENNIAL STATEMENT 1996-06-01
000048006466 1993-09-28 BIENNIAL STATEMENT 1993-06-01
930413003077 1993-04-13 BIENNIAL STATEMENT 1992-06-01
C183960-2 1991-12-30 ASSUMED NAME CORP INITIAL FILING 1991-12-30
A296818-3 1976-03-01 CERTIFICATE OF AMENDMENT 1976-03-01
441661 1964-06-17 CERTIFICATE OF INCORPORATION 1964-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1090141 0215800 1984-11-15 RIVER RD, WATERLOO, NY, 13165
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-15
Case Closed 1984-11-15
11936408 0235400 1979-10-29 1164 LAKE ROAD, Ontario, NY, 14519
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-10-29
Case Closed 1979-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-11-02
Abatement Due Date 1979-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1979-11-02
Abatement Due Date 1979-10-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1979-11-02
Abatement Due Date 1979-10-29
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1979-12-06
Abatement Due Date 1979-12-28
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1979-11-02
Abatement Due Date 1979-11-05
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State