Search icon

J. R. INDUSTRIES, INC.

Company Details

Name: J. R. INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1967 (57 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 215309
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 580 KENNEDY RD., CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J. R. INDUSTRIES, INC. DOS Process Agent 580 KENNEDY RD., CHEEKTOWAGA, NY, United States, 14225

Filings

Filing Number Date Filed Type Effective Date
C236898-2 1996-07-10 ASSUMED NAME CORP INITIAL FILING 1996-07-10
DP-660558 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
644677-4 1967-10-20 CERTIFICATE OF INCORPORATION 1967-10-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100245018 0213600 1985-07-10 400 KENNEDY ROAD, CHEEKTOWAGA, NY, 14227
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-07-10
Case Closed 1985-07-10
10842771 0213600 1978-09-08 575 KENNEDY ROAD, Buffalo, NY, 10227
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-09-08
Case Closed 1984-03-10
10842656 0213600 1978-07-19 575 KENNEDY ROAD, Buffalo, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1978-08-10
Case Closed 1978-09-20

Related Activity

Type Complaint
Activity Nr 320199722

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1978-08-24
Abatement Due Date 1978-09-07
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1978-08-24
Abatement Due Date 1978-08-31
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-08-24
Abatement Due Date 1978-08-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1978-08-24
Abatement Due Date 1978-08-31
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1978-08-24
Abatement Due Date 1978-09-07
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1978-08-24
Abatement Due Date 1978-08-31
Nr Instances 1
10834778 0213600 1975-07-11 575 KENNEDY ROAD, Cheektowaga, NY, 14227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-07-11
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State