Name: | HOWDY JONES CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1965 (60 years ago) |
Date of dissolution: | 11 May 1998 |
Entity Number: | 188102 |
ZIP code: | 33809 |
County: | Tioga |
Place of Formation: | New York |
Address: | 8030 U S 98 NORTH, LAKELAND, FL, United States, 33809 |
Shares Details
Shares issued 600
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8030 U S 98 NORTH, LAKELAND, FL, United States, 33809 |
Name | Role | Address |
---|---|---|
HOWARD B JONES | Chief Executive Officer | 8030 U S 98 NORTH, LAKELAND, FL, United States, 33809 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
70421 | No data | No data | Mined land permit | 8030 U.S. Rte 98 North, Lakeland, Fl, 33809 |
70228 | 1990-04-18 | 1991-06-24 | Mined land permit | 8030 U.S. Rte 98 North, Lakeland, Fl, 33809 |
70539 | 1989-04-25 | 1992-04-25 | Mined land permit | U.S. Route 98 North, Lakeland, Fl, 33809 |
70496 | 1988-11-09 | 1989-11-09 | Mined land permit | 8030 U.S. Rte. 98 North, Lakeland, Fl, 33809 |
Start date | End date | Type | Value |
---|---|---|---|
1965-06-10 | 1995-07-06 | Address | STAR RTE. NO. 2, OWEGO, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980511000087 | 1998-05-11 | CERTIFICATE OF DISSOLUTION | 1998-05-11 |
950706002056 | 1995-07-06 | BIENNIAL STATEMENT | 1993-06-01 |
C196090-2 | 1993-02-01 | ASSUMED NAME CORP INITIAL FILING | 1993-02-01 |
A254718-2 | 1975-08-20 | CERTIFICATE OF AMENDMENT | 1975-08-20 |
502485 | 1965-06-10 | CERTIFICATE OF INCORPORATION | 1965-06-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2150688 | 0215800 | 1986-01-21 | 4000 WATSON BLVD., ENDICOTT, NY, 13760 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1986-01-29 |
Abatement Due Date | 1986-02-03 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-10-25 |
Case Closed | 1985-01-07 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260602 A09 I |
Issuance Date | 1984-11-01 |
Abatement Due Date | 1984-11-29 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State