Search icon

J. SOEHNER CORPORATION

Company Details

Name: J. SOEHNER CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1970 (54 years ago)
Entity Number: 299998
ZIP code: 11563
County: Nassau
Place of Formation: New York
Address: 67 NORTH PROSPECT AVENUE, LYNBROOK, NY, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 NORTH PROSPECT AVENUE, LYNBROOK, NY, United States, 11563

Chief Executive Officer

Name Role Address
JAMES SOEHNER Chief Executive Officer 67 NORTH PROSPECT AVE, LYNBROOK, NY, United States, 11563

Form 5500 Series

Employer Identification Number (EIN):
112225150
Plan Year:
2014
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-17 2006-12-05 Address 67 NORTH PROSPECT AVENUE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
1970-12-21 1993-05-17 Address 67 PROSPECT AVE., LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130307007468 2013-03-07 BIENNIAL STATEMENT 2012-12-01
110110002131 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081202002421 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061205002806 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050120002867 2005-01-20 BIENNIAL STATEMENT 2004-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-10-08
Type:
Referral
Address:
67 N PROSPECT AVENUE, LYNBROOK, NY, 11563
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2003-09-10
Type:
Planned
Address:
67 N PROSPECT AVENUE, LYNBROOK, NY, 11563
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State