Search icon

J & J ENTERPRISES, INC.

Company Details

Name: J & J ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1972 (53 years ago)
Date of dissolution: 25 Jul 2008
Entity Number: 247284
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 333 E. ONONDAGA ST., SYRACUSE, NY, United States, 13202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL I. NEWMAN % J. PLANO& J. BRILLO DOS Process Agent 333 E. ONONDAGA ST., SYRACUSE, NY, United States, 13202

Filings

Filing Number Date Filed Type Effective Date
080725001003 2008-07-25 CERTIFICATE OF DISSOLUTION 2008-07-25
C344031-2 2004-03-04 ASSUMED NAME CORP INITIAL FILING 2004-03-04
A2991-4 1972-07-17 CERTIFICATE OF INCORPORATION 1972-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106915788 0213600 1989-04-19 2000 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-19
Case Closed 1989-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1989-05-15
Abatement Due Date 1989-05-18
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-15
Abatement Due Date 1989-06-16
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-05-15
Abatement Due Date 1989-05-18
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06

Date of last update: 18 Mar 2025

Sources: New York Secretary of State