Name: | JJBEN, CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1999 (26 years ago) |
Entity Number: | 2362993 |
ZIP code: | 12477 |
County: | Greene |
Place of Formation: | New York |
Address: | 437 Route 212, PO BOX 480, SAUGERTIES, NY, United States, 12477 |
Principal Address: | 578 CAIRO JUNCTION RD, SAUGERTIES, NY, United States, 12477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JJBEN, CORPORATION | DOS Process Agent | 437 Route 212, PO BOX 480, SAUGERTIES, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
KENNTH J BENSON | Chief Executive Officer | PO BOX 480, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-15 | 2009-04-03 | Address | 437 ROUTE 212, PO BOX 330, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
2008-07-15 | 2009-04-03 | Address | 437 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2002-07-15 | 2008-07-15 | Address | 437 ROUTE 212, PO BOX 330, SUITE 01, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office) |
2002-07-15 | 2008-07-15 | Address | 437 ROUTE 212, PO BOX 330, SUITE 01, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process) |
2002-07-15 | 2008-07-15 | Address | 437 ROUTE 212, PO BOX 330, SUITE 01, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
1999-04-01 | 2022-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-04-01 | 2002-07-15 | Address | 15 WALNUT STREET, CEMENTON, NY, 12415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210816002347 | 2021-08-16 | BIENNIAL STATEMENT | 2021-08-16 |
090403002105 | 2009-04-03 | BIENNIAL STATEMENT | 2009-04-01 |
080715002892 | 2008-07-15 | BIENNIAL STATEMENT | 2007-04-01 |
030404002135 | 2003-04-04 | BIENNIAL STATEMENT | 2003-04-01 |
020715002656 | 2002-07-15 | BIENNIAL STATEMENT | 2001-04-01 |
990401000301 | 1999-04-01 | CERTIFICATE OF INCORPORATION | 1999-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
346667611 | 0213100 | 2023-04-27 | 579 TROY-SCHENECTADY RD, LATHAM, NY, 12110 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2024597 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260251 A01 |
Issuance Date | 2023-09-25 |
Current Penalty | 2812.8 |
Initial Penalty | 4688.0 |
Final Order | 2023-10-03 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.251(a)(1): Defective rigging equipment was not removed from service: a) Worksite, Parking lot - On or about April 27, 2023, an employee was lifting a steel I beam that weighed approximately 4,800 lbs. with a nylon rigging strap approximately 20 feet in the air. The rigging strap did not have a readable load label and had cuts and frays in multiple locations along the rigging strap. The employee was exposed to struck-by hazards. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4670557101 | 2020-04-13 | 0202 | PPP | 437 ROUTE 212, SAUGERTIES, NY, 12477-4620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State