Search icon

JOVIN DEMO, INC.

Company Details

Name: JOVIN DEMO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jan 2003 (22 years ago)
Entity Number: 2859403
ZIP code: 07503
County: New York
Place of Formation: New Jersey
Address: 402 MARSHALL ST, PATTERSON, NJ, United States, 07503

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 402 MARSHALL ST, PATTERSON, NJ, United States, 07503

Chief Executive Officer

Name Role Address
JOSEPH D CASSESE Chief Executive Officer 402 MARSHALL ST, PATTERSON, NJ, United States, 07503

History

Start date End date Type Value
2005-07-12 2007-01-22 Address 521 VAN BUSSUM AVE, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer)
2005-07-12 2007-01-22 Address 521 VAN BUSSUM AVE, SADDLE BROOK, NJ, 07663, USA (Type of address: Principal Executive Office)
2003-01-21 2007-01-22 Address 521 VAN BUSSUM AVENUE, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060123 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150106006563 2015-01-06 BIENNIAL STATEMENT 2015-01-01
130107006790 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110121002150 2011-01-21 BIENNIAL STATEMENT 2011-01-01
090203003179 2009-02-03 BIENNIAL STATEMENT 2009-01-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-230934 Office of Administrative Trials and Hearings Issued Early Settlement 2025-01-14 2500 No data (e) A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of the most recent inspection report must be kept in the corresponding vehicle in accordance with the requirements of subdivision (e) of 17 RCNY ? 7-06.
TWC-226744 Office of Administrative Trials and Hearings Issued Settled 2023-05-08 1425 2023-05-18 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-225178 Office of Administrative Trials and Hearings Issued Settled 2022-10-25 800 2023-01-11 A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-225244 Office of Administrative Trials and Hearings Issued Settled 2022-10-25 800 2023-01-11 A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-215867 Office of Administrative Trials and Hearings Issued Settled 2018-05-21 250 2018-05-21 Failed to timely notify Commission of a material information submitted to the Commission
TWC-216027 Office of Administrative Trials and Hearings Issued Settled 2018-05-04 250 2018-08-17 General Prohibitions
TWC-213329 Office of Administrative Trials and Hearings Issued Settled 2016-03-31 250 2016-05-11 Registrant failed to maintain clean and unobstructed sidewalk, flagging curbstone or roadway or failed to comply with section 5-08 or 5-11 of this chapter
TWC-211196 Office of Administrative Trials and Hearings Issued Settled 2014-12-29 250 2015-02-13 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210572 Office of Administrative Trials and Hearings Issued Settled 2014-09-23 250 2014-10-08 Failed to timely notify Commission of a material information submitted to the Commission
TWC-210291 Office of Administrative Trials and Hearings Issued Settled 2014-08-18 250 2014-11-05 Failed to timely notify Commission of a material information submitted to the Commission

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-23
Type:
Unprog Rel
Address:
227 EAST 19TH ST., NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-08-06
Type:
Planned
Address:
605 E. 9TH ST, NEW YORK, NY, 10009
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State