Search icon

JACOBSON PRODUCE, INC.

Company Details

Name: JACOBSON PRODUCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Dec 1965 (59 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 193115
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 488 GREAT NECK RD, GREAT NECK, NY, United States, 11021
Principal Address: HUNTS POINT TERMINAL PRODUCE, COOP MARKET, BRONX, NY, United States, 10474

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON GISSER Chief Executive Officer HUNTS POINT TERMINAL PRODUCE, COOP MARKET, BRONX, NY, United States, 10474

DOS Process Agent

Name Role Address
LEONARD KREINCES DOS Process Agent 488 GREAT NECK RD, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
1965-12-06 1995-05-04 Address 30 VESEY ST., NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1707981 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000126002300 2000-01-26 BIENNIAL STATEMENT 1999-12-01
971215002321 1997-12-15 BIENNIAL STATEMENT 1997-12-01
C248564-2 1997-06-11 ASSUMED NAME CORP INITIAL FILING 1997-06-11
950504002123 1995-05-04 BIENNIAL STATEMENT 1993-12-01
529963-7 1965-12-06 CERTIFICATE OF INCORPORATION 1965-12-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302801931 0216000 1999-08-31 338 HUNTS POINT TERMINAL MARKET, BRONX, NY, 10474
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-08-31
Emphasis N: SSINTARG
Case Closed 1999-10-26

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1999-09-15
Abatement Due Date 1999-09-23
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1999-09-15
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1999-09-15
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 B
Issuance Date 1999-09-15
Abatement Due Date 1999-09-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 18
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1999-09-15
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 18
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 1999-09-15
Abatement Due Date 1999-09-28
Nr Instances 1
Nr Exposed 18
Gravity 01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State