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
Name | Role | Address |
---|---|---|
AARON GISSER | Chief Executive Officer | HUNTS POINT TERMINAL PRODUCE, COOP MARKET, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
LEONARD KREINCES | DOS Process Agent | 488 GREAT NECK RD, GREAT NECK, NY, United States, 11021 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302801931 | 0216000 | 1999-08-31 | 338 HUNTS POINT TERMINAL MARKET, BRONX, NY, 10474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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