-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11729
›
-
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