Search icon

J. R. SOUSA & SONS, INC.

Company Details

Name: J. R. SOUSA & SONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1971 (54 years ago)
Date of dissolution: 29 May 1990
Entity Number: 310265
ZIP code: 01984
County: Albany
Place of Formation: Massachusetts
Address: 143 TOPSFIELD ROAD, WENHAM, MA, United States, 01984

DOS Process Agent

Name Role Address
J R SOUSA & SONS INC. DOS Process Agent 143 TOPSFIELD ROAD, WENHAM, MA, United States, 01984

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1971-06-29 1990-05-29 Address 29 ANDOVER ST., DANVERS, MA, 01923, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C327294-2 2002-11-26 ASSUMED NAME CORP INITIAL FILING 2002-11-26
C145997-3 1990-05-29 SURRENDER OF AUTHORITY 1990-05-29
917552-4 1971-06-29 APPLICATION OF AUTHORITY 1971-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2149201 0213100 1986-07-07 PROSPECT STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-07
Case Closed 1986-07-09
2247997 0213100 1985-08-13 PROSPECT STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-13
Case Closed 1985-09-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19180096 E
Issuance Date 1985-08-26
Abatement Due Date 1985-08-29
Nr Instances 1
Nr Exposed 2
10724656 0213100 1977-06-10 FOOT OF PROSPECT STREET, Florida, NY, 12601
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-10
Case Closed 1984-03-10
10777399 0213100 1977-04-11 MILTON & PROSPECT STREETS, Ballston Spa, NY, 12020
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-04-11
Case Closed 1984-03-10
10777365 0213100 1977-03-29 MILTON & PROSPECT STREETS, Ballston Spa, NY, 12020
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-03-29
Case Closed 1977-04-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-04-01
Abatement Due Date 1977-04-08
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1977-04-01
Abatement Due Date 1977-04-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100141 C01 V
Issuance Date 1977-04-01
Abatement Due Date 1977-04-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100141 D02 V
Issuance Date 1977-04-01
Abatement Due Date 1977-04-04
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1977-04-01
Abatement Due Date 1977-04-08
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 II
Issuance Date 1977-04-01
Abatement Due Date 1977-04-04
Nr Instances 1
Related Event Code (REC) Complaint
10739712 0213100 1976-09-13 FOOT OF PROSPECT ST, Poughkeepsie, NY, 12601
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-13
Case Closed 1984-03-10
10734333 0213100 1976-03-12 FOOT OF PROSPECT STREET, Poughkeepsie, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-12
Case Closed 1977-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-18
Abatement Due Date 1976-03-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-18
Abatement Due Date 1976-04-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-18
Abatement Due Date 1976-04-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1976-03-18
Abatement Due Date 1976-04-20
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100106 B02 VIIC1
Issuance Date 1976-03-18
Abatement Due Date 1976-05-20
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 C05
Issuance Date 1976-03-18
Abatement Due Date 1976-11-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 F08
Issuance Date 1976-03-18
Abatement Due Date 1977-05-25
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State