Search icon

J & B WELDING, INC.

Headquarter

Company Details

Name: J & B WELDING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Oct 2001 (23 years ago)
Date of dissolution: 07 Nov 2018
Entity Number: 2694281
ZIP code: 18083
County: Cortland
Place of Formation: Pennsylvania
Address: PO BOX 141, STOCKERTOWN, PA, United States, 18083
Principal Address: P O BOX 235, STOCKERTOWN, PA, United States, 18083

Links between entities

Type Company Name Company Number State
Headquarter of J & B WELDING, INC., CONNECTICUT 0627636 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 141, STOCKERTOWN, PA, United States, 18083

Chief Executive Officer

Name Role Address
CHARLES FRED BENZING Chief Executive Officer P O BOX 236, STOCKERTOWN, PA, United States, 18083

History

Start date End date Type Value
2015-10-29 2018-11-07 Address P O BOX 236, STOCKERTOWN, PA, 18083, USA (Type of address: Service of Process)
2005-12-07 2015-10-29 Address 229 NORTH MAIN ST, COOPERSBURG, PA, 18036, USA (Type of address: Chief Executive Officer)
2005-12-07 2015-10-29 Address 229 NORTH MAIN ST, COPPERSBURG, PA, 18036, USA (Type of address: Principal Executive Office)
2003-11-14 2005-12-07 Address 229 N MAIN ST, COOPERSBURG, PA, 18036, USA (Type of address: Chief Executive Officer)
2003-11-14 2005-12-07 Address 229 N MAIN ST, COOPERSBURG, PA, 18036, USA (Type of address: Principal Executive Office)
2001-10-30 2015-10-29 Address 229 N. MAIN STREET, COOPERSBURG, PA, 18036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181107000326 2018-11-07 SURRENDER OF AUTHORITY 2018-11-07
171026006158 2017-10-26 BIENNIAL STATEMENT 2017-10-01
151029006045 2015-10-29 BIENNIAL STATEMENT 2015-10-01
131024006323 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111108002645 2011-11-08 BIENNIAL STATEMENT 2011-10-01
091029002411 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071107002073 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051207002749 2005-12-07 BIENNIAL STATEMENT 2005-10-01
031114002405 2003-11-14 BIENNIAL STATEMENT 2003-10-01
011030000647 2001-10-30 APPLICATION OF AUTHORITY 2001-10-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304377864 0216000 2001-09-27 1003 BRUSH AVE., BRONX, NY, 10465
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2001-10-03
Emphasis S: CONSTRUCTION
Case Closed 2001-11-06

Related Activity

Type Complaint
Activity Nr 203592985
Safety Yes
109898304 0215600 1990-02-22 RT. 25A BETWEEN RT. I-678 & GRAND CENTRAL PKWY, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-02-23
Case Closed 1990-04-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-03-28
Abatement Due Date 1990-04-17
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-03-28
Abatement Due Date 1990-04-17
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-03-28
Abatement Due Date 1990-04-17
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 3
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1990-03-28
Abatement Due Date 1990-04-03
Current Penalty 150.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 3
Gravity 07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State