Search icon

J.L. HERITAGE HOMES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 301 N. MAIN ST., SUITE 1, NEW CITY, NY, United States, 10956

Chief Executive Officer

Name Role Address
JOHN KNUTSEN JR. Chief Executive Officer 301 N. MAIN ST., NEW CITY, NY, United States, 10956

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302805395 0216000 2000-07-12 MONTEBELLO PINES DEVELOPMENT, SUFFERN, NY, 10901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-08-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-01-12

Related Activity

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