Search icon

J.C. PERRI INC.

Headquarter

Company Details

Name: J.C. PERRI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1965 (60 years ago)
Entity Number: 183729
ZIP code: 10591
County: Westchester
Place of Formation: New York
Principal Address: ONE DIVISION STREET, TARRYTOWN, NY, United States, 10591
Address: 1 DIVISION STREET, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.C. PERRI INC., FLORIDA F98000000717 FLORIDA
Headquarter of J.C. PERRI INC., RHODE ISLAND 000082581 RHODE ISLAND

Chief Executive Officer

Name Role Address
JOSEPH C. PERRI Chief Executive Officer ONE DIVISION STREET, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 1 DIVISION STREET, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
1965-01-25 1991-04-04 Address 12 WILSON ST., HARTSDALE, NY, 10530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C273008-1 1999-04-19 ASSUMED NAME CORP INITIAL FILING 1999-04-19
940111002019 1994-01-11 BIENNIAL STATEMENT 1994-01-01
930202002467 1993-02-02 BIENNIAL STATEMENT 1993-01-01
910404000312 1991-04-04 CERTIFICATE OF CHANGE 1991-04-04
477494 1965-01-25 CERTIFICATE OF INCORPORATION 1965-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106890916 0216000 1992-08-11 GLEN ISLAND BRIDGE, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-08-12
Case Closed 1992-10-29

Related Activity

Type Complaint
Activity Nr 74167073
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-09-01
Abatement Due Date 1992-09-06
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 9
Nr Exposed 9
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1992-09-01
Abatement Due Date 1992-10-04
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1992-09-01
Abatement Due Date 1992-10-04
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 9
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1992-09-01
Abatement Due Date 1992-10-04
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 9
Nr Exposed 9
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1992-09-01
Abatement Due Date 1992-09-05
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 9
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260106 C
Issuance Date 1992-09-01
Abatement Due Date 1992-09-06
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 9
Nr Exposed 9
Related Event Code (REC) Variance
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1992-09-01
Abatement Due Date 1992-09-04
Current Penalty 1000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 9
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260802 C
Issuance Date 1992-09-01
Abatement Due Date 1992-09-06
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 9
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-09-01
Abatement Due Date 1992-09-06
Current Penalty 400.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 9
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1992-09-01
Abatement Due Date 1992-10-04
Current Penalty 200.0
Initial Penalty 500.0
Nr Instances 5
Nr Exposed 9
Gravity 03
Citation ID 02001B
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1992-09-01
Abatement Due Date 1992-10-04
Nr Instances 9
Nr Exposed 9
Gravity 00
Citation ID 02001C
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1992-09-01
Abatement Due Date 1992-10-04
Nr Instances 9
Nr Exposed 9
Gravity 00
Citation ID 02001D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1992-09-01
Abatement Due Date 1992-10-04
Nr Instances 1
Nr Exposed 9
Gravity 00
100802842 0213100 1987-10-27 CONGERS COMMUNITY CENTER, CONGERS, NY, 10920
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-27
Case Closed 1987-12-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-11-16
Abatement Due Date 1987-11-19
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-11-16
Abatement Due Date 1987-11-30
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-11-16
Abatement Due Date 1987-11-19
Nr Instances 1
Nr Exposed 8
2263440 0213100 1985-12-11 S. SWAN STREET & STATE STREET, ALBANY, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-11
Emphasis N: TRENCH
Case Closed 1986-02-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-12-17
Abatement Due Date 1985-12-20
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-12-17
Abatement Due Date 1985-12-20
Nr Instances 1
Nr Exposed 2
10765758 0213100 1984-01-23 PUTNAM AVE, Brewster, NY, 10509
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-23
Case Closed 1984-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1984-01-31
Abatement Due Date 1984-02-03
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9105083 Employee Retirement Income Security Act (ERISA) 1991-07-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-26
Termination Date 1992-03-27
Date Issue Joined 1991-10-04
Section 1132

Parties

Name VEALEY,
Role Plaintiff
Name J.C. PERRI INC.
Role Defendant
9600460 Labor Management Relations Act 1996-01-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1996-01-23
Termination Date 1996-03-08
Section 1132

Parties

Name LABORERS' LOCAL NO60,
Role Plaintiff
Name J.C. PERRI INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State