Search icon

JO-MEL ELECTRIC CORP.

Company Details

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

Chief Executive Officer

Name Role Address
FRAN BEJA Chief Executive Officer 1 HADLEY ROAD, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent %KENNETH REISS, 43 WESTCHESTER SQUARE, BRONX, NY, United States, 10461

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11807575 0215000 1982-06-30 110 E 13TH ST, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-30
Case Closed 1982-08-27

Violation Items

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
11751427 0215000 1980-09-24 201 EAST 12 STREET, New York -Richmond, NY, 10003
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8902846 Other Statutory Actions 1989-08-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-08-29
Termination Date 1989-11-22
Section 1132

Parties

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