Name: | J-SCREED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1969 (56 years ago) |
Date of dissolution: | 24 Mar 1993 |
Entity Number: | 271551 |
ZIP code: | 14760 |
County: | Allegany |
Place of Formation: | New York |
Address: | 613 EXCH. NATL. BK. BLDG, OLEAN, NY, United States, 14760 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J-SCREED, INC. | DOS Process Agent | 613 EXCH. NATL. BK. BLDG, OLEAN, NY, United States, 14760 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C330640-2 | 2003-05-01 | ASSUMED NAME CORP INITIAL FILING | 2003-05-01 |
DP-851789 | 1993-03-24 | DISSOLUTION BY PROCLAMATION | 1993-03-24 |
731427-4 | 1969-01-23 | CERTIFICATE OF INCORPORATION | 1969-01-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11955473 | 0235400 | 1980-01-16 | E STATE & FRONT STS, Olean, NY, 14760 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100024 B |
Issuance Date | 1980-01-23 |
Abatement Due Date | 1980-01-26 |
Current Penalty | 85.0 |
Initial Penalty | 160.0 |
Contest Date | 1980-02-15 |
Final Order | 1980-07-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 1980-01-23 |
Abatement Due Date | 1980-01-17 |
Current Penalty | 85.0 |
Initial Penalty | 160.0 |
Contest Date | 1980-02-15 |
Final Order | 1980-07-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1980-01-23 |
Abatement Due Date | 1980-01-16 |
Current Penalty | 80.0 |
Initial Penalty | 160.0 |
Contest Date | 1980-02-15 |
Final Order | 1980-07-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State