Name: | CJL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 1994 (31 years ago) |
Date of dissolution: | 20 Aug 2021 |
Entity Number: | 1847136 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 21 MARTHA'S VINEYARD, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CJL, INC. | DOS Process Agent | 21 MARTHA'S VINEYARD, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J LANSKI | Chief Executive Officer | 21 MARTHA'S VINEYARD, FREDONIA, NY, United States, 14063 |
Start date | End date | Type | Value |
---|---|---|---|
2020-08-12 | 2022-05-21 | Address | 21 MARTHA'S VINEYARD, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2002-08-07 | 2020-08-12 | Address | 21 MARTHA'S VINEYARD, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
2002-08-07 | 2022-05-21 | Address | 21 MARTHA'S VINEYARD, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
1998-07-21 | 2002-08-07 | Address | 724 ROOSEVELT AVE, DUNKIRK, NY, 14048, 2320, USA (Type of address: Service of Process) |
1996-09-12 | 2002-08-07 | Address | 724 ROOSEVELT AVE, DUNKIRK, NY, 14048, 2320, USA (Type of address: Principal Executive Office) |
1996-09-12 | 2002-08-07 | Address | 724 ROOSEVELT AVE, DUNKIRK, NY, 14048, 2320, USA (Type of address: Chief Executive Officer) |
1994-08-24 | 1998-07-21 | Address | PO BOX 1005, DUNKIRK, NY, 14048, USA (Type of address: Service of Process) |
1994-08-24 | 2021-08-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220521000180 | 2021-08-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-20 |
200812060155 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180801006960 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006187 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140808006242 | 2014-08-08 | BIENNIAL STATEMENT | 2014-08-01 |
120808006640 | 2012-08-08 | BIENNIAL STATEMENT | 2012-08-01 |
100907002544 | 2010-09-07 | BIENNIAL STATEMENT | 2010-08-01 |
080819002056 | 2008-08-19 | BIENNIAL STATEMENT | 2008-08-01 |
060726002830 | 2006-07-26 | BIENNIAL STATEMENT | 2006-08-01 |
040913002278 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314980244 | 0216000 | 2011-09-15 | 2950 GRAND CONCOURSE, BRONX, NY, 10458 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2011-10-07 |
Abatement Due Date | 2011-10-12 |
Current Penalty | 2160.0 |
Initial Penalty | 2160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 2011-10-07 |
Abatement Due Date | 2011-10-12 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2011-10-07 |
Abatement Due Date | 2011-10-12 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2011-10-07 |
Abatement Due Date | 2011-10-12 |
Current Penalty | 2400.0 |
Initial Penalty | 2400.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2011-10-07 |
Abatement Due Date | 2011-10-12 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State