Search icon

J. A. R. RUBBER CORP.

Company Details

Name: J. A. R. RUBBER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1969 (56 years ago)
Entity Number: 281484
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1636 5TH AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1636 5TH AVE, BAY SHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
JOHN DANIEL ROEFS Chief Executive Officer 1636 FIFTH AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2007-08-08 2009-07-30 Address 1636 5TH AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-03-19 2007-08-08 Address 60 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-03-19 2007-08-08 Address 60 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1993-03-19 2007-08-08 Address 60 ALLEN BOULEVARD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1969-08-27 1993-03-19 Address 54 ALLEN RD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170914006002 2017-09-14 BIENNIAL STATEMENT 2017-08-01
150804006097 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130809006148 2013-08-09 BIENNIAL STATEMENT 2013-08-01
110811002062 2011-08-11 BIENNIAL STATEMENT 2011-08-01
090730002025 2009-07-30 BIENNIAL STATEMENT 2009-08-01
070808002835 2007-08-08 BIENNIAL STATEMENT 2007-08-01
051212002735 2005-12-12 BIENNIAL STATEMENT 2005-08-01
030807002570 2003-08-07 BIENNIAL STATEMENT 2003-08-01
C323387-2 2002-11-05 ASSUMED NAME CORP INITIAL FILING 2002-11-05
010801002349 2001-08-01 BIENNIAL STATEMENT 2001-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11512985 0214700 1977-05-20 54 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1977-05-25
Case Closed 1977-06-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B08
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-06-09
Abatement Due Date 1977-06-12
Nr Instances 1
11502895 0214700 1976-10-29 54 ALLEN BLVD, Farmingdale, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-11-02
Case Closed 1976-11-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1976-11-03
Abatement Due Date 1976-11-17
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1976-11-03
Abatement Due Date 1976-11-17
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-03
Abatement Due Date 1976-11-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-11-03
Abatement Due Date 1976-11-17
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-11-03
Abatement Due Date 1976-11-17
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State