Search icon

J R PRODUCTS, INC.

Company Details

Name: J R PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1969 (56 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 281857
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 1 BANK STREET, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. RODGERS, PRESIDENT Chief Executive Officer 1 BANK STREET, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 BANK STREET, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1969-09-08 1995-04-07 Address 50 PURITAN PLACE, HAMBURG, NY, 14075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1654632 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
C290815-1 2000-07-12 ASSUMED NAME CORP INITIAL FILING 2000-07-12
991008002093 1999-10-08 BIENNIAL STATEMENT 1999-09-01
970912002061 1997-09-12 BIENNIAL STATEMENT 1997-09-01
950407002045 1995-04-07 BIENNIAL STATEMENT 1993-09-01
780779-3 1969-09-08 CERTIFICATE OF INCORPORATION 1969-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2261873 0213600 1986-03-10 227 THORN AVE., ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-10
Case Closed 1986-04-07

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19040002 A
Issuance Date 1986-03-14
Abatement Due Date 1986-03-17
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 18
Citation ID 01002
Citaton Type Repeat
Standard Cited 19040005 A
Issuance Date 1986-03-14
Abatement Due Date 1986-03-17
Current Penalty 50.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 18
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-03-14
Abatement Due Date 1986-03-19
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1986-03-14
Abatement Due Date 1986-03-19
Nr Instances 1
Nr Exposed 1
10822310 0213600 1983-04-06 227 THORNE AVE, Orchard Park, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-18
Case Closed 1983-05-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1983-04-19
Abatement Due Date 1983-04-28
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-04-19
Abatement Due Date 1983-04-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1983-04-19
Abatement Due Date 1983-04-28
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1983-04-19
Abatement Due Date 1983-04-28
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-04-19
Abatement Due Date 1983-04-28
Nr Instances 2

Date of last update: 01 Mar 2025

Sources: New York Secretary of State