Name: | JAMESTOWN POWDER COATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1994 (31 years ago) |
Entity Number: | 1852977 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 153 JONES & GIFFORD AVE., JAMESTOWN, NY, United States, 14701 |
Principal Address: | 153 JONES AND GIFFORD AVE, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 153 JONES & GIFFORD AVE., JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
ARTHUR L COBB | Chief Executive Officer | 153 JONES AND GIFFORD AVE, JAMESTOWN, NY, United States, 14701 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000908002114 | 2000-09-08 | BIENNIAL STATEMENT | 2000-09-01 |
980909002623 | 1998-09-09 | BIENNIAL STATEMENT | 1998-09-01 |
960913002317 | 1996-09-13 | BIENNIAL STATEMENT | 1996-09-01 |
940920000046 | 1994-09-20 | CERTIFICATE OF INCORPORATION | 1994-09-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108660465 | 0213600 | 1996-04-16 | 153 JONES & GIFFORD AVENUE, JAMESTOWN, NY, 14701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 79301297 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100151 C |
Issuance Date | 1996-06-04 |
Abatement Due Date | 1996-06-24 |
Current Penalty | 315.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100141 D02 II |
Issuance Date | 1996-06-04 |
Abatement Due Date | 1996-06-27 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100141 D02 IV |
Issuance Date | 1996-06-04 |
Abatement Due Date | 1996-06-12 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100141 D02 III |
Issuance Date | 1996-06-04 |
Abatement Due Date | 1996-06-12 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100157 E02 |
Issuance Date | 1996-06-04 |
Abatement Due Date | 1996-06-07 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 01 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100305 G01 III |
Issuance Date | 1996-06-04 |
Abatement Due Date | 1996-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State