-
Home Page
›
-
Counties
›
-
Westchester
›
-
10956
›
-
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