Name: | JO-MEL ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1967 (58 years ago) |
Date of dissolution: | 13 Sep 1995 |
Entity Number: | 214940 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | %KENNETH REISS, 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461 |
Principal Address: | 1 HADLEY ROAD, ARMONK, NY, United States, 10504 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRAN BEJA | Chief Executive Officer | 1 HADLEY ROAD, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | %KENNETH REISS, 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1967-10-11 | 1994-01-31 | Address | 43 WESTCHESTER SQ., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950913000292 | 1995-09-13 | CERTIFICATE OF DISSOLUTION | 1995-09-13 |
C224146-2 | 1995-06-20 | ASSUMED NAME CORP INITIAL FILING | 1995-06-20 |
940131002401 | 1994-01-31 | BIENNIAL STATEMENT | 1993-10-01 |
930301002531 | 1993-03-01 | BIENNIAL STATEMENT | 1992-10-01 |
642858-5 | 1967-10-11 | CERTIFICATE OF INCORPORATION | 1967-10-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11807575 | 0215000 | 1982-06-30 | 110 E 13TH ST, New York -Richmond, NY, 10003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1982-08-16 |
Abatement Due Date | 1982-07-28 |
Current Penalty | 45.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1982-07-23 |
Abatement Due Date | 1982-07-28 |
Nr Instances | 8 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-09-26 |
Case Closed | 1980-12-24 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1980-10-20 |
Abatement Due Date | 1980-10-24 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1980-10-20 |
Abatement Due Date | 1980-10-23 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260402 A01 |
Issuance Date | 1980-10-20 |
Abatement Due Date | 1980-10-24 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 IV |
Issuance Date | 1980-10-20 |
Abatement Due Date | 1980-10-24 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1980-10-20 |
Abatement Due Date | 1980-10-24 |
Nr Instances | 1 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260402 C02 |
Issuance Date | 1980-10-20 |
Abatement Due Date | 1980-10-24 |
Nr Instances | 1 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8902846 | Other Statutory Actions | 1989-08-29 | voluntarily | |||||||||||||||||||||||||||||||||||||||
|
Name | SCHUCK, GEORGE |
Role | Plaintiff |
Name | JO-MEL ELECTRIC CORP. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State