Search icon

J & J FLOORING, INC.

Company Details

Name: J & J FLOORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 2003 (22 years ago)
Entity Number: 2879615
ZIP code: 11379
County: Kings
Place of Formation: New York
Address: 6008 83RD STREET, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HAYATI GUL DOS Process Agent 6008 83RD STREET, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
HAYATI GUL Chief Executive Officer 6008 83RD STREET, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
2007-04-13 2011-04-06 Address 2359 BRAGG ST, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2007-04-13 2011-04-06 Address 2359 BRAGG ST, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
2007-04-13 2011-04-06 Address 2359 BRAGG ST, 2ND FL, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)
2005-08-17 2007-04-13 Address 2201 CATON AVE, #3B, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2005-08-17 2007-04-13 Address 2201 CATON AVE, APT 3B, BROOKLYN, NY, 11226, USA (Type of address: Principal Executive Office)
2003-03-10 2007-04-13 Address 2201 CATON AVENUE APT 3-E, BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130412002426 2013-04-12 BIENNIAL STATEMENT 2013-03-01
110406002394 2011-04-06 BIENNIAL STATEMENT 2011-03-01
070413003161 2007-04-13 BIENNIAL STATEMENT 2007-03-01
050817002298 2005-08-17 BIENNIAL STATEMENT 2005-03-01
030310000988 2003-03-10 CERTIFICATE OF INCORPORATION 2003-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309207926 0213100 2006-07-13 ULSTER AVE., KINGSTON, NY, 12401
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-07-13
Case Closed 2008-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2006-07-28
Abatement Due Date 2006-08-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-07-28
Abatement Due Date 2006-08-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2006-07-28
Abatement Due Date 2006-08-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-07-28
Abatement Due Date 2006-08-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-07-28
Abatement Due Date 2006-08-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2006-07-28
Abatement Due Date 2006-08-30
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2006-07-28
Abatement Due Date 2006-08-03
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State