Search icon

JADA PRECISION PLASTICS CO., INC.

Company Details

Name: JADA PRECISION PLASTICS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1967 (58 years ago)
Date of dissolution: 10 Sep 2008
Entity Number: 205934
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1667 EMERSON ST, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1667 EMERSON ST, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
JOSEPH J CRISPINO Chief Executive Officer 1667 EMERSON ST, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
1993-02-05 1999-01-19 Address 1335 EMERSON STREET, ROCHESTER, NY, 14606, 3006, USA (Type of address: Chief Executive Officer)
1993-02-05 1999-01-19 Address 1335 EMERSON STREET, ROCHESTER, NY, 14606, 3006, USA (Type of address: Principal Executive Office)
1993-02-05 1999-01-19 Address 1335 EMERSON STREET, ROCHESTER, NY, 14606, 3006, USA (Type of address: Service of Process)
1967-01-13 1993-02-05 Address 1319 EMERSON ST., ROCHESTER, NY, 14606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080910000904 2008-09-10 CERTIFICATE OF DISSOLUTION 2008-09-10
070312002892 2007-03-12 BIENNIAL STATEMENT 2007-01-01
050301002133 2005-03-01 BIENNIAL STATEMENT 2005-01-01
030109002072 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010129002359 2001-01-29 BIENNIAL STATEMENT 2001-01-01
990119002307 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970312002667 1997-03-12 BIENNIAL STATEMENT 1997-01-01
C212391-2 1994-06-30 ASSUMED NAME CORP INITIAL FILING 1994-06-30
940121002055 1994-01-21 BIENNIAL STATEMENT 1994-01-01
930205002286 1993-02-05 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17609173 0213600 1986-09-11 1335 EMERSON ST., ROCHESTER, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-17
Case Closed 1987-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-12-23
Abatement Due Date 1987-01-28
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1986-12-23
Abatement Due Date 1987-01-28
Nr Instances 1
Nr Exposed 90
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 B01
Issuance Date 1986-12-23
Abatement Due Date 1987-01-28
Nr Instances 1
Nr Exposed 90
Citation ID 02003
Citaton Type Other
Standard Cited 19100156 C01
Issuance Date 1986-12-23
Abatement Due Date 1987-01-28
Nr Instances 1
Nr Exposed 20
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-02-02
Abatement Due Date 1987-03-06
Nr Instances 6
Nr Exposed 90
Citation ID 03002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-02-02
Abatement Due Date 1987-03-06
Nr Instances 2
Nr Exposed 90
10815462 0213600 1983-05-02 1335 EMERSON ST, Rochester, NY, 14606
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-02
Case Closed 1983-05-02
11965522 0235400 1980-02-12 1335 EMERSON STREET, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-12
Case Closed 1980-03-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1980-02-21
Abatement Due Date 1980-03-03
Nr Instances 12
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1980-02-21
Abatement Due Date 1980-03-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 J02 IV
Issuance Date 1980-02-21
Abatement Due Date 1980-03-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1980-02-21
Abatement Due Date 1980-02-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1980-02-21
Abatement Due Date 1980-03-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 B 040001
Issuance Date 1980-02-21
Abatement Due Date 1980-03-10
Nr Instances 3
11927050 0235400 1975-08-01 1335 EMERSON ST, Rochester, NY, 14606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-01
Case Closed 1975-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-20
Abatement Due Date 1975-09-12
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-08-20
Abatement Due Date 1975-09-12
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-20
Abatement Due Date 1975-09-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1975-08-20
Abatement Due Date 1975-09-23
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State