Search icon

JAYBIL INDUSTRIES, INC.

Company Details

Name: JAYBIL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1971 (54 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 302193
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 700 WOODFIELD RD., WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAYBIL INDUSTRIES, INC. DOS Process Agent 700 WOODFIELD RD., WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1971-02-01 1980-08-26 Address 237-07 LINDEN BLVD., ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C318150-2 2002-06-27 ASSUMED NAME LLC AMENDMENT 2002-06-27
C313392-2 2002-03-11 ASSUMED NAME LLC INITIAL FILING 2002-03-11
DP-1330226 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A693836-2 1980-08-26 CERTIFICATE OF AMENDMENT 1980-08-26
885558-5 1971-02-01 CERTIFICATE OF INCORPORATION 1971-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11937380 0235400 1980-09-04 VA HOSPITOL BLDG 7, Canandaigua, NY, 14424
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-09-04
Case Closed 1984-03-10
11956380 0235400 1980-08-21 VA HOSPITAL BLDG 7, Canandaigua, NY, 14424
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-08-21
Case Closed 1981-03-30

Related Activity

Type Complaint
Activity Nr 320418312

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1980-08-27
Abatement Due Date 1980-09-08
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1981-07-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 Y04 I
Issuance Date 1980-08-27
Abatement Due Date 1980-08-30
Current Penalty 125.0
Initial Penalty 350.0
Contest Date 1981-07-15
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 Y04 III
Issuance Date 1980-08-27
Abatement Due Date 1980-08-30
Current Penalty 125.0
Initial Penalty 350.0
Contest Date 1981-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 Y11
Issuance Date 1980-08-27
Abatement Due Date 1980-08-30
Current Penalty 150.0
Initial Penalty 350.0
Contest Date 1981-07-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-08-27
Abatement Due Date 1980-08-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-08-27
Abatement Due Date 1980-09-08
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8601329 Miller Act 1986-12-03 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 6
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-03
Termination Date 1987-10-06

Parties

Name USA
Role Plaintiff
Name JAYBIL INDUSTRIES, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State