Search icon

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