-
Home Page
›
-
Counties
›
-
Nassau
›
-
11552
›
-
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