Search icon

JO-LYN KITCHENS, INC.

Company Details

Name: JO-LYN KITCHENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 1964 (61 years ago)
Entity Number: 179465
ZIP code: 11720
County: Kings
Place of Formation: New York
Address: 47 HETTYS PATH, CENTEREACH, NY, United States, 11720
Principal Address: 47 HETTYS PATH, CENTEREACH N.Y, CENTEREACH, NY, United States, 11720

Contact Details

Phone +1 718-336-6060

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAL GROSSHANDLER Chief Executive Officer 47 HETTYS PATH, CENTEREACH, NY, United States, 11720

DOS Process Agent

Name Role Address
HAL GROSSHANDLER DOS Process Agent 47 HETTYS PATH, CENTEREACH, NY, United States, 11720

Licenses

Number Status Type Date End date
0674847-DCA Inactive Business 2003-02-12 2011-06-30

History

Start date End date Type Value
1995-07-05 2020-08-04 Address 1679 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
1995-07-05 2020-08-04 Address 1679 MCDONALD AVENUE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
1964-08-31 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1964-08-31 1995-07-05 Address 4429 18TH AVE., BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804060739 2020-08-04 BIENNIAL STATEMENT 2020-08-01
190605002083 2019-06-05 BIENNIAL STATEMENT 2018-08-01
120912006588 2012-09-12 BIENNIAL STATEMENT 2012-08-01
101119002037 2010-11-19 BIENNIAL STATEMENT 2010-08-01
080813002844 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060807003086 2006-08-07 BIENNIAL STATEMENT 2006-08-01
041214002054 2004-12-14 BIENNIAL STATEMENT 2004-08-01
020807002434 2002-08-07 BIENNIAL STATEMENT 2002-08-01
000724002532 2000-07-24 BIENNIAL STATEMENT 2000-08-01
980805002013 1998-08-05 BIENNIAL STATEMENT 1998-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
523175 CNV_TFEE INVOICED 2009-05-22 6 WT and WH - Transaction Fee
523176 TRUSTFUNDHIC INVOICED 2009-05-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1317640 RENEWAL INVOICED 2009-05-22 100 Home Improvement Contractor License Renewal Fee
523177 TRUSTFUNDHIC INVOICED 2007-05-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1317641 RENEWAL INVOICED 2007-05-18 100 Home Improvement Contractor License Renewal Fee
523182 TRUSTFUNDHIC INVOICED 2005-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1317642 RENEWAL INVOICED 2005-06-10 100 Home Improvement Contractor License Renewal Fee
523183 TRUSTFUNDHIC INVOICED 2003-02-12 250 Home Improvement Contractor Trust Fund Enrollment Fee
1317643 RENEWAL INVOICED 2003-02-12 125 Home Improvement Contractor License Renewal Fee
523179 TRUSTFUNDHIC INVOICED 2001-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11675014 0235300 1978-05-10 1558 MCDONALD AVENUE, New York -Richmond, NY, 11230
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-05-10
Case Closed 1984-03-10
11703972 0235300 1978-03-27 1558 MCDONALD AVENUE, New York -Richmond, NY, 11230
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-27
Case Closed 1978-06-26

Related Activity

Type Inspection
Activity Nr 11676012

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 G01
Issuance Date 1978-04-10
Abatement Due Date 1978-04-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1978-03-28
Abatement Due Date 1978-04-12
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1978-03-28
Abatement Due Date 1978-06-09
Nr Instances 9
11692886 0235300 1978-03-06 1558 MCDONALD AVENUE, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-06
Case Closed 1978-06-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100309 A 025045
Issuance Date 1978-03-09
Abatement Due Date 1978-03-14
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1978-03-09
Abatement Due Date 1978-03-11
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-03-09
Abatement Due Date 1978-03-10
Nr Instances 1
11686300 0235300 1975-08-25 1558 MCDONALD AVENUE, New York -Richmond, NY, 11230
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-25
Case Closed 1975-12-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-08-29
Abatement Due Date 1975-09-30
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-08-29
Abatement Due Date 1975-09-30
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-29
Abatement Due Date 1975-09-30
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 G01
Issuance Date 1975-08-29
Abatement Due Date 1975-09-30
Current Penalty 25.0
Initial Penalty 35.0
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-08-29
Abatement Due Date 1975-09-30
Current Penalty 25.0
Initial Penalty 35.0
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-08-29
Abatement Due Date 1975-09-30
Current Penalty 25.0
Initial Penalty 35.0
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-08-29
Abatement Due Date 1975-09-05
Current Penalty 35.0
Initial Penalty 55.0
Contest Date 1975-09-15
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1975-08-29
Abatement Due Date 1975-09-05
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1975-08-29
Abatement Due Date 1975-09-05
Current Penalty 25.0
Initial Penalty 35.0
Contest Date 1975-09-15
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E03
Issuance Date 1975-08-29
Abatement Due Date 1975-09-30
Contest Date 1975-09-15
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-29
Abatement Due Date 1975-09-30
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 050190
Issuance Date 1975-08-29
Abatement Due Date 1975-09-05
Current Penalty 15.0
Initial Penalty 45.0
Contest Date 1975-09-15
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-29
Abatement Due Date 1975-09-30
Current Penalty 15.0
Initial Penalty 45.0
Contest Date 1975-09-15
Nr Instances 6
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1975-08-29
Abatement Due Date 1975-09-30
Current Penalty 10.0
Initial Penalty 35.0
Contest Date 1975-09-15
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State