Search icon

JAZ ENTERPRISES, INC.

Company Details

Name: JAZ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1996 (28 years ago)
Date of dissolution: 11 Feb 2002
Entity Number: 2077029
ZIP code: 10006
County: Kings
Place of Formation: New York
Principal Address: 68 34TH ST, BROOKLYN, NY, United States, 11232
Address: 111 BROADWAY, EIGHTH FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VIRGINIA & AMBINDER, PC DOS Process Agent 111 BROADWAY, EIGHTH FLOOR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
KATHLEEN WACHTEL Chief Executive Officer 366 5TH AVE, STE 703, NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
020211000777 2002-02-11 CERTIFICATE OF DISSOLUTION 2002-02-11
001023002151 2000-10-23 BIENNIAL STATEMENT 2000-10-01
981120002026 1998-11-20 BIENNIAL STATEMENT 1998-10-01
961022000292 1996-10-22 CERTIFICATE OF INCORPORATION 1996-10-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109894659 0215000 1999-05-20 68 34TH ST., 5TH FL., BROOKLYN, NY, 11232
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-05-20
Case Closed 1999-08-13

Related Activity

Type Referral
Activity Nr 902065267
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1999-06-29
Abatement Due Date 1999-07-02
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q01
Issuance Date 1999-06-29
Abatement Due Date 1999-07-08
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 Q02
Issuance Date 1999-06-29
Abatement Due Date 1999-07-08
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100157 C04
Issuance Date 1999-06-29
Abatement Due Date 1999-07-08
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 3
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State