Search icon

S & J INDUSTRIAL CORP.

Company Details

Name: S & J INDUSTRIAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2001 (24 years ago)
Entity Number: 2635991
ZIP code: 11101
County: Kings
Place of Formation: New York
Address: 32-25 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEMYON PIVOVAROV Chief Executive Officer 32-25 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
S & J INDUSTRIAL CORP. DOS Process Agent 32-25 GREENPOINT AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2025-04-08 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-20 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-17 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-17 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-05 2024-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-18 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160318006085 2016-03-18 BIENNIAL STATEMENT 2015-05-01
130529006131 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110624002085 2011-06-24 BIENNIAL STATEMENT 2011-05-01
090512002545 2009-05-12 BIENNIAL STATEMENT 2009-05-01
070525002042 2007-05-25 BIENNIAL STATEMENT 2007-05-01
050630002254 2005-06-30 BIENNIAL STATEMENT 2005-05-01
030512002550 2003-05-12 BIENNIAL STATEMENT 2003-05-01
010507000327 2001-05-07 CERTIFICATE OF INCORPORATION 2001-05-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343355244 0215000 2018-07-31 130 WILLIAM ST., NEW YORK, NY, 10038
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-07-31
Case Closed 2019-01-18

Related Activity

Type Inspection
Activity Nr 1334790
Safety Yes
Type Inspection
Activity Nr 1334962
Safety Yes
Type Inspection
Activity Nr 1335544
Safety Yes
Type Inspection
Activity Nr 1335113
Safety Yes
Type Inspection
Activity Nr 1335091
Safety Yes
Type Inspection
Activity Nr 1335371
Safety Yes
Type Inspection
Activity Nr 1335559
Safety Yes
Type Inspection
Activity Nr 1335551
Safety Yes
313882987 0215000 2009-11-03 2296 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-11-03
Case Closed 2011-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2009-11-24
Abatement Due Date 2009-11-30
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2009-11-24
Abatement Due Date 2009-11-30
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
307612408 0215600 2008-12-02 10-63 JACKSON AVE., LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2008-12-02
Case Closed 2009-08-03

Related Activity

Type Complaint
Activity Nr 205903792
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2009-02-04
Abatement Due Date 2009-02-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-02-04
Abatement Due Date 2009-02-10
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
306990466 0215000 2003-11-18 115 LORIMER STREET, BROOKLYN, NY, 11206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-11-21
Emphasis L: FALL, L: GUTREH
Case Closed 2004-01-23

Related Activity

Type Referral
Activity Nr 202392312
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2003-12-18
Abatement Due Date 2003-12-26
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-12-18
Abatement Due Date 2003-12-26
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State