-
Home Page
›
-
Counties
›
-
Oneida
›
-
14869
›
-
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