Name: | J.L. HERITAGE HOMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Mar 1995 (30 years ago) |
Date of dissolution: | 12 Oct 2012 |
Entity Number: | 1905539 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 301 N. MAIN ST., SUITE 1, NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 301 N. MAIN ST., SUITE 1, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
JOHN KNUTSEN JR. | Chief Executive Officer | 301 N. MAIN ST., NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-21 | 1997-03-25 | Address | 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121012000508 | 2012-10-12 | CERTIFICATE OF DISSOLUTION | 2012-10-12 |
110427002360 | 2011-04-27 | BIENNIAL STATEMENT | 2011-03-01 |
090302002942 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070320002842 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050406002570 | 2005-04-06 | BIENNIAL STATEMENT | 2005-03-01 |
030227002650 | 2003-02-27 | BIENNIAL STATEMENT | 2003-03-01 |
010314002112 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
990315002192 | 1999-03-15 | BIENNIAL STATEMENT | 1999-03-01 |
970325002130 | 1997-03-25 | BIENNIAL STATEMENT | 1997-03-01 |
950321000610 | 1995-03-21 | CERTIFICATE OF INCORPORATION | 1995-03-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302805395 | 0216000 | 2000-07-12 | MONTEBELLO PINES DEVELOPMENT, SUFFERN, NY, 10901 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 102030368 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2000-12-28 |
Abatement Due Date | 2001-01-03 |
Current Penalty | 875.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 G04 I |
Issuance Date | 2000-12-28 |
Abatement Due Date | 2001-01-03 |
Nr Instances | 3 |
Nr Exposed | 9 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B05 II |
Issuance Date | 2000-12-28 |
Abatement Due Date | 2001-01-03 |
Current Penalty | 875.0 |
Initial Penalty | 1500.0 |
Nr Instances | 2 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2000-12-28 |
Abatement Due Date | 2001-01-03 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 12 |
Related Event Code (REC) | Accident |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State