Search icon

J.W. JENKINS, INC.

Company Details

Name: J.W. JENKINS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1965 (60 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 187368
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE SOUTH, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.W. JENKINS, INC. DOS Process Agent 200 PARK AVE SOUTH, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
1965-05-18 1968-09-03 Address 1305 NEWKIRK AVE, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C323716-2 2002-11-13 ASSUMED NAME CORP INITIAL FILING 2002-11-13
DP-31585 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
702955-4 1968-09-03 CERTIFICATE OF AMENDMENT 1968-09-03
498325 1965-05-18 CERTIFICATE OF INCORPORATION 1965-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11680675 0235300 1975-12-29 EAST 17TH STREET & ALBEMELE RO, New York -Richmond, NY, 11226
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-29
Case Closed 1984-03-10
11680121 0235300 1975-08-27 EAST 17TH STREET & ALBEMARLE R, New York -Richmond, NY, 11226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-27
Case Closed 1976-01-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260700 B02
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 12
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 E04
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Nr Instances 3
Citation ID 01009
Citaton Type Other
Standard Cited 19260250 B03
Issuance Date 1975-09-05
Abatement Due Date 1975-09-11
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State