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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1636 5TH AVE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
JOHN DANIEL ROEFS | Chief Executive Officer | 1636 FIFTH AVE, BAY SHORE, NY, United States, 11706 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11512985 | 0214700 | 1977-05-20 | 54 ALLEN BLVD, Farmingdale, NY, 11735 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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