Search icon

J. L. ELECTRONICS CO., INC.

Company Details

Name: J. L. ELECTRONICS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 1964 (61 years ago)
Entity Number: 179142
ZIP code: 11516
County: Nassau
Place of Formation: New York
Address: 208 ROCKAWAY TURNPIKE, CEDARHURST, NY, United States, 11516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. L. ELECTRONICS CO., INC. DOS Process Agent 208 ROCKAWAY TURNPIKE, CEDARHURST, NY, United States, 11516

Filings

Filing Number Date Filed Type Effective Date
C184146-2 1992-01-03 ASSUMED NAME CORP INITIAL FILING 1992-01-03
450956 1964-08-18 CERTIFICATE OF INCORPORATION 1964-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11470408 0214700 1980-08-12 208 ROCKAWAY TPKE, Cedarhurst, NY, 11516
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-08-12
Case Closed 1984-03-10
11552031 0214700 1980-01-03 208 ROCKAWAY BLVD, Cedarhurst, NY, 11516
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-01-03
Case Closed 1984-03-10
11551934 0214700 1979-12-17 208 ROCKAWAY BLVD, Cedarhurst, NY, 11516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-17
Case Closed 1980-08-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 011017
Issuance Date 1979-12-28
Abatement Due Date 1980-02-04
Current Penalty 360.0
Initial Penalty 360.0
Contest Date 1980-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100101 B
Issuance Date 1979-12-28
Abatement Due Date 1979-12-31
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1980-01-15
Nr Instances 16
Citation ID 03001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-12-28
Abatement Due Date 1979-12-31
Nr Instances 1
11488160 0214700 1977-07-08 208 ROCKAWAY TURNPIKE, Cedarhurst, NY, 11516
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1977-07-18
Case Closed 1977-11-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100107 C07
Issuance Date 1977-07-21
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 C06
Issuance Date 1977-07-21
Abatement Due Date 1977-11-25
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1977-07-21
Abatement Due Date 1977-11-25
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-07-21
Abatement Due Date 1977-11-25
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-07-21
Abatement Due Date 1977-11-25
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-07-21
Abatement Due Date 1977-11-25
Nr Instances 1
11545951 0214700 1977-04-26 208 ROCKAWAY TURNPIKE, Cedarhurst, NY, 11516
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-26
Case Closed 1977-05-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-05-11
Abatement Due Date 1977-05-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-05-11
Abatement Due Date 1977-05-14
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-05-11
Abatement Due Date 1977-05-25
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1977-05-11
Abatement Due Date 1977-05-25
Nr Instances 30
Citation ID 01005
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1977-05-11
Abatement Due Date 1977-05-25
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-05-11
Abatement Due Date 1977-05-25
Nr Instances 24

Date of last update: 18 Mar 2025

Sources: New York Secretary of State