Search icon

JOSEPH ENTERPRISES INC.

Company Details

Name: JOSEPH ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2783617
ZIP code: 14092
County: Niagara
Place of Formation: New York
Address: 5044 WOODLAND DRIVE, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5044 WOODLAND DRIVE, LEWISTON, NY, United States, 14092

Chief Executive Officer

Name Role Address
DENNIS JOSEPH Chief Executive Officer 5044 WOODLAND DRIVE, LEWISTON, NY, United States, 14092

History

Start date End date Type Value
2004-08-20 2006-11-07 Address 5044 WOODLAND DR, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2004-08-20 2006-11-07 Address 5044 WOODLAND DR, LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1903039 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
080611002223 2008-06-11 BIENNIAL STATEMENT 2008-06-01
061107002367 2006-11-07 BIENNIAL STATEMENT 2006-06-01
040820002471 2004-08-20 BIENNIAL STATEMENT 2004-06-01
020627000332 2002-06-27 CERTIFICATE OF INCORPORATION 2002-06-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300629235 0215800 1998-02-24 320 SOUTH CLINTON ST., SYRACUSE, NY, 13202
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-03-26
Case Closed 1998-06-10

Related Activity

Type Complaint
Activity Nr 200870723
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261101 F01 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261101 F02 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 G01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 H01 II
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 I01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261101 J02 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19261101 K07 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007B
Citaton Type Serious
Standard Cited 19261101 K08 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007C
Citaton Type Serious
Standard Cited 19261101 K09 I
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008A
Citaton Type Serious
Standard Cited 19261101 L02
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19261101 L04 II
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19261101 O01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01011
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-04-23
Abatement Due Date 1998-04-28
Current Penalty 300.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2006287 Americans with Disabilities Act - Other 2020-12-28 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-12-28
Termination Date 2021-07-23
Section 1331
Sub Section CV
Status Terminated

Parties

Name TENZER-FUCHS
Role Plaintiff
Name JOSEPH ENTERPRISES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State