Name: | JAN CO. CENTRAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2001 (24 years ago) |
Date of dissolution: | 12 May 2022 |
Branch of: | JAN CO. CENTRAL, INC., Rhode Island (Company Number 000023323) |
Entity Number: | 2685834 |
ZIP code: | 02920 |
County: | New York |
Place of Formation: | Rhode Island |
Address: | 35 sockanosset cross road, CRANSTON, RI, United States, 02920 |
Principal Address: | 35 SOCKANOSSET CROSSROADS, CRANSTON, RI, United States, 02920 |
Contact Details
Phone +1 401-946-4000
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 35 sockanosset cross road, CRANSTON, RI, United States, 02920 |
Name | Role | Address |
---|---|---|
WILLIAM N. JANIKIES | Chief Executive Officer | 35 SOCKANOSSET CROSSROADS, CRANSTON, RI, United States, 02920 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1354338-DCA | Inactive | Business | 2010-05-17 | 2018-05-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-01-31 | 2023-01-31 | Address | 35 SOCKANOSSET CROSSROADS, CRANSTON, RI, 02920, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-01-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-10-09 | 2023-01-31 | Address | 35 SOCKANOSSET CROSSROADS, CRANSTON, RI, 02920, USA (Type of address: Chief Executive Officer) |
2002-07-15 | 2012-10-18 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2002-07-15 | 2012-08-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-10-03 | 2002-07-15 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-10-03 | 2002-07-15 | Address | 440 9TH AVE., 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230131000440 | 2022-05-12 | SURRENDER OF AUTHORITY | 2022-05-12 |
220428003854 | 2022-04-28 | BIENNIAL STATEMENT | 2021-10-01 |
SR-87817 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-87816 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171020006057 | 2017-10-20 | BIENNIAL STATEMENT | 2017-10-01 |
151014006160 | 2015-10-14 | BIENNIAL STATEMENT | 2015-10-01 |
131030002068 | 2013-10-30 | BIENNIAL STATEMENT | 2013-10-01 |
121018000453 | 2012-10-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-18 |
120830001106 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
111103002404 | 2011-11-03 | BIENNIAL STATEMENT | 2011-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-01-30 | No data | 3451 BROADWAY, Manhattan, NEW YORK, NY, 10031 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-02-17 | No data | 3451 BROADWAY, Manhattan, NEW YORK, NY, 10031 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2591012 | SWC-CIN-INT | CREDITED | 2017-04-15 | 672.0900268554688 | Sidewalk Cafe Interest for Consent Fee |
2556446 | SWC-CON-ONL | CREDITED | 2017-02-21 | 10303.5400390625 | Sidewalk Cafe Consent Fee |
2347813 | SWC-CON | CREDITED | 2016-05-17 | 445 | Petition For Revocable Consent Fee |
2347812 | RENEWAL | INVOICED | 2016-05-17 | 510 | Two-Year License Fee |
2287247 | SWC-CON-ONL | INVOICED | 2016-02-27 | 10091.6201171875 | Sidewalk Cafe Consent Fee |
1990722 | SWC-CON-ONL | INVOICED | 2015-02-19 | 10021.4697265625 | Sidewalk Cafe Consent Fee |
1684537 | PLAN-FEE-EN | INVOICED | 2014-05-19 | 715 | Department of City Planning Fee |
1684536 | SWC-CON | INVOICED | 2014-05-19 | 445 | Petition For Revocable Consent Fee |
1684535 | RENEWAL | INVOICED | 2014-05-19 | 510 | Two-Year License Fee |
1601177 | SWC-CON-ONL | INVOICED | 2014-02-25 | 9941.9296875 | Sidewalk Cafe Consent Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341666600 | 0216000 | 2016-07-26 | 1380 JEROME AVE., BRONX, NY, 10452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1117419 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100133 A01 |
Issuance Date | 2016-10-07 |
Abatement Due Date | 2016-10-18 |
Current Penalty | 0.0 |
Initial Penalty | 5345.0 |
Contest Date | 2016-10-17 |
Final Order | 2017-02-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.133(a)(1): The employer did not ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: Location: Kitchen a) Employees use caustic chemicals (Vegi Wash A) without the use of eye protection; on or about; 7/26/16 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100138 A |
Issuance Date | 2016-10-07 |
Abatement Due Date | 2016-10-20 |
Current Penalty | 7000.0 |
Initial Penalty | 7126.0 |
Contest Date | 2016-10-17 |
Final Order | 2017-02-27 |
Nr Instances | 5 |
Nr Exposed | 5 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes: Location: Kitchen a) Employees cooking with hot oil were not provided appropriate hand protection to protect them from thermal burns; on or about 7/26/16 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100303 G01 II |
Issuance Date | 2016-10-07 |
Abatement Due Date | 2016-10-17 |
Current Penalty | 1000.0 |
Initial Penalty | 5345.0 |
Contest Date | 2016-10-17 |
Final Order | 2017-02-27 |
Nr Instances | 1 |
Nr Exposed | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.303(g)(1)(ii): Working space required by this standard may not be used for storage: Location: Back of Kitchen a) The space in front of a 240-volt electrical panel was used for storage of rack containing bread; on or about 7/26/16. |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State