Search icon

J-K DESIGNS, INC.

Company Details

Name: J-K DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2601256
ZIP code: 10956
County: Westchester
Place of Formation: New York
Address: 697 SOUTH MOUNTAIN RD, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 697 SOUTH MOUNTAIN RD, NEW CITY, NY, United States, 10956

Filings

Filing Number Date Filed Type Effective Date
DP-1869633 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010201000777 2001-02-01 CERTIFICATE OF INCORPORATION 2001-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11900602 0215600 1978-03-29 40-08 22 ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-03-29
Case Closed 1978-04-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1978-03-31
Abatement Due Date 1978-04-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1978-03-31
Abatement Due Date 1978-04-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1978-03-31
Abatement Due Date 1978-04-06
Nr Instances 1
11889599 0215600 1977-03-08 40-08 22 ST, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-08
Case Closed 1977-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100144 A01 II
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1977-03-11
Abatement Due Date 1977-04-08
Nr Instances 2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State