Search icon

JOEL TALL, INC.

Company Details

Name: JOEL TALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1969 (56 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 271286
ZIP code: 11366
County: Westchester
Place of Formation: New York
Address: 75-28 179TH ST., FLUSHING, NY, United States, 11366

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD BRENNER DOS Process Agent 75-28 179TH ST., FLUSHING, NY, United States, 11366

Filings

Filing Number Date Filed Type Effective Date
20051019046 2005-10-19 ASSUMED NAME CORP INITIAL FILING 2005-10-19
DP-934796 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
729967-4 1969-01-16 CERTIFICATE OF INCORPORATION 1969-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12070173 0235500 1976-05-21 133 SOUTH TERRACE AVENUE, Mount Vernon, NY, 10550
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-21
Case Closed 1984-03-10
12069977 0235500 1976-04-05 133 SOUTH TERRACE AVENUE, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-05
Case Closed 1977-01-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-04-26
Abatement Due Date 1976-05-12
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-04-26
Abatement Due Date 1976-05-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 4

Date of last update: 18 Mar 2025

Sources: New York Secretary of State