Search icon

JNS FLOORING INC.

Company Details

Name: JNS FLOORING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1997 (28 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 2179729
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 181C E INDUSTRY COURT, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 181C E INDUSTRY COURT, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JOSEPH MACARIO Chief Executive Officer 181C E INDUSTRY COURT, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1997-09-12 2001-09-13 Address 1316 MADISON AVE., WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1761362 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010913002571 2001-09-13 BIENNIAL STATEMENT 2001-09-01
970912000116 1997-09-12 CERTIFICATE OF INCORPORATION 1997-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304678683 0214700 2002-04-17 181C EAST INDUSTRY COURT, DEER PARK, NY, 11729
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-05-16
Case Closed 2007-06-28

Related Activity

Type Complaint
Activity Nr 200155307
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2002-08-13
Abatement Due Date 2002-09-15
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100176 A
Issuance Date 2002-08-13
Abatement Due Date 2002-09-15
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2002-08-13
Abatement Due Date 2002-09-15
Nr Instances 1
Nr Exposed 1
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0209459 Employee Retirement Income Security Act (ERISA) 2002-11-26 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2002-11-26
Termination Date 2003-07-29
Section 1132
Status Terminated

Parties

Name NEW YORK DISTRICT,
Role Plaintiff
Name JNS FLOORING INC.
Role Defendant
0103957 Employee Retirement Income Security Act (ERISA) 2001-06-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Exempt
Office 2
Filing Date 2001-06-08
Termination Date 2003-05-30
Section 1132
Status Terminated

Parties

Name DAUBER,
Role Plaintiff
Name JNS FLOORING INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State