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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J & B WELDING, INC., CONNECTICUT | 0627636 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 141, STOCKERTOWN, PA, United States, 18083 |
Name | Role | Address |
---|---|---|
CHARLES FRED BENZING | Chief Executive Officer | P O BOX 236, STOCKERTOWN, PA, United States, 18083 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304377864 | 0216000 | 2001-09-27 | 1003 BRUSH AVE., BRONX, NY, 10465 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 203592985 |
Safety | Yes |
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