Search icon

JAMIES FOREIGN CAR SERVICE LTD.

Company Details

Name: JAMIES FOREIGN CAR SERVICE LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1973 (52 years ago)
Date of dissolution: 29 Sep 2015
Entity Number: 256753
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 642 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 18 DORCHESTER DRIVE, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 642 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
KIPLIN CHARLES Chief Executive Officer 18 DORCHESTER DRIVE, MONSEY, NY, United States, 10952

History

Start date End date Type Value
1993-05-13 1994-06-28 Address 622 NORTH 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1973-03-20 1993-05-13 Address 622 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150929000277 2015-09-29 CERTIFICATE OF DISSOLUTION 2015-09-29
110324003513 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090504002544 2009-05-04 BIENNIAL STATEMENT 2009-03-01
050603002097 2005-06-03 BIENNIAL STATEMENT 2005-03-01
010404002340 2001-04-04 BIENNIAL STATEMENT 2001-03-01
970408002517 1997-04-08 BIENNIAL STATEMENT 1997-03-01
940628002156 1994-06-28 BIENNIAL STATEMENT 1994-03-01
930513003162 1993-05-13 BIENNIAL STATEMENT 1993-03-01
A58144-6 1973-03-20 CERTIFICATE OF INCORPORATION 1973-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11774346 0215000 1977-07-12 622 WEST 57 STREET, New York -Richmond, NY, 10019
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-07-12
Case Closed 1984-03-10
11773819 0215000 1977-04-01 622 WEST 57 STREET, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-04-01
Case Closed 1978-05-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100160 D
Issuance Date 1977-04-11
Abatement Due Date 1977-04-22
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100023 C03
Issuance Date 1977-04-11
Abatement Due Date 1977-05-11
Current Penalty 210.0
Initial Penalty 210.0
Contest Date 1977-04-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-04-11
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1977-04-11
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1977-04-11
Abatement Due Date 1977-04-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-04-11
Abatement Due Date 1977-04-14
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1977-04-11
Abatement Due Date 1977-04-14
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1977-04-11
Abatement Due Date 1977-05-11
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State