-
Home Page
›
-
Counties
›
-
Kings
›
-
07071
›
-
ADAM'S INSULATION, INC.
Company Details
Name: |
ADAM'S INSULATION, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
05 Feb 1996 (29 years ago)
|
Date of dissolution: |
30 Jun 2004 |
Entity Number: |
1997173 |
ZIP code: |
07071
|
County: |
Kings |
Place of Formation: |
New Jersey |
Address: |
408 RIDGE ROAD, LYNDHURST, NJ, United States, 07071 |
Principal Address: |
408 RIDGE RD, LYNDHURST, NJ, United States, 07071 |
Chief Executive Officer
Name |
Role |
Address |
VIVIAN D JURCEVIC
|
Chief Executive Officer
|
408 RIDGE RD, LYNDHURST, NJ, United States, 07071
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
408 RIDGE ROAD, LYNDHURST, NJ, United States, 07071
|
History
Start date |
End date |
Type |
Value |
1998-02-25
|
2002-02-08
|
Address
|
408 RIDGE RD, LYNDHURST, NJ, 07071, USA (Type of address: Principal Executive Office)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1733026
|
2004-06-30
|
ANNULMENT OF AUTHORITY
|
2004-06-30
|
020208003033
|
2002-02-08
|
BIENNIAL STATEMENT
|
2002-02-01
|
000229002474
|
2000-02-29
|
BIENNIAL STATEMENT
|
2000-02-01
|
980225002189
|
1998-02-25
|
BIENNIAL STATEMENT
|
1998-02-01
|
960205000514
|
1996-02-05
|
APPLICATION OF AUTHORITY
|
1996-02-05
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106995186
|
0213100
|
1990-04-13
|
STATE CAMPUS - BLDG 12 1ST FLOOR, ALBANY, NY, 12226
|
|
Inspection Type |
Referral
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1990-04-13
|
Case Closed |
1990-09-28
|
Related Activity
Type |
Referral |
Activity Nr |
901363978 |
Health |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260058 F02 I |
Issuance Date |
1990-08-07 |
Abatement Due Date |
1990-08-10 |
Current Penalty |
340.0 |
Initial Penalty |
490.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
07 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260058 H04 II |
Issuance Date |
1990-08-07 |
Abatement Due Date |
1990-08-10 |
Current Penalty |
445.0 |
Initial Penalty |
640.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
08 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260058 N02 II |
Issuance Date |
1990-08-07 |
Abatement Due Date |
1990-08-27 |
Current Penalty |
340.0 |
Initial Penalty |
490.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
07 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260059 E01 |
Issuance Date |
1990-08-07 |
Abatement Due Date |
1990-09-11 |
Current Penalty |
340.0 |
Initial Penalty |
490.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
07 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260059 G08 |
Issuance Date |
1990-08-07 |
Abatement Due Date |
1990-08-10 |
Current Penalty |
340.0 |
Initial Penalty |
490.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
07 |
|
Citation ID |
01006 |
Citaton Type |
Serious |
Standard Cited |
19260059 H |
Issuance Date |
1990-08-07 |
Abatement Due Date |
1990-09-11 |
Current Penalty |
290.0 |
Initial Penalty |
420.0 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
07 |
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State