Name: | JAN ERIK EGENES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2002 (23 years ago) |
Entity Number: | 2768094 |
ZIP code: | 10916 |
County: | Orange |
Place of Formation: | New York |
Address: | 21 HAMPTONBURGH ROAD, CAMPBELL HALL, NY, United States, 10916 |
Principal Address: | 21 HAMPTONBURGH RD, CAMPBELL HALL, NY, United States, 10916 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21 HAMPTONBURGH ROAD, CAMPBELL HALL, NY, United States, 10916 |
Name | Role | Address |
---|---|---|
JAN ERIK EGENES | Chief Executive Officer | 21 HAMPTONBURGH RD, CAMPBELL HALL, NY, United States, 10916 |
Start date | End date | Type | Value |
---|---|---|---|
2004-06-25 | 2006-05-11 | Address | 21 HAMPTONBURGH RD, CAMPBELL HALL, NY, 10916, 2400, USA (Type of address: Chief Executive Officer) |
2004-06-25 | 2006-05-11 | Address | 21 HAMPTONBURCH RD, CAMPBELL HALL, NY, 10916, 2400, USA (Type of address: Principal Executive Office) |
2002-05-16 | 2006-05-11 | Address | 21 HAMPTONBURGH ROAD, CAMPBELL HALL, NY, 10916, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120710002021 | 2012-07-10 | BIENNIAL STATEMENT | 2012-05-01 |
100628002237 | 2010-06-28 | BIENNIAL STATEMENT | 2010-05-01 |
080512002898 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
060511003143 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
040625002773 | 2004-06-25 | BIENNIAL STATEMENT | 2004-05-01 |
020516000663 | 2002-05-16 | CERTIFICATE OF INCORPORATION | 2002-05-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307667782 | 0216000 | 2005-09-06 | 219 NORTH BROADWAY, NYACK, NY, 10960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 I |
Issuance Date | 2005-09-21 |
Abatement Due Date | 2005-09-26 |
Current Penalty | 563.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2005-09-21 |
Abatement Due Date | 2005-09-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State