Search icon

J.P. FISHER LLC

Company Details

Name: J.P. FISHER LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Sep 2004 (21 years ago)
Date of dissolution: 19 Apr 2011
Entity Number: 3105343
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 206 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 206 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2006-09-06 2011-04-19 Address 206 FIFTH AVENUE / 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2004-09-23 2006-09-06 Address 206 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110419000197 2011-04-19 SURRENDER OF AUTHORITY 2011-04-19
101007002075 2010-10-07 BIENNIAL STATEMENT 2010-09-01
080826002121 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060906002146 2006-09-06 BIENNIAL STATEMENT 2006-09-01
040923000023 2004-09-23 APPLICATION OF AUTHORITY 2004-09-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302002498 0213100 1998-03-30 PLUMB POINT CONDOMINIUMS, NEW WINDSOR, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-04-03
Emphasis N: TRENCH
Case Closed 1999-12-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 1998-04-20
Abatement Due Date 1998-04-23
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 1998-05-01
Final Order 1999-11-30
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1998-04-20
Abatement Due Date 1998-05-03
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1998-05-01
Final Order 1999-11-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-04-20
Abatement Due Date 1998-04-23
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 1998-05-01
Final Order 1999-11-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 B04 I
Issuance Date 1998-04-20
Abatement Due Date 1998-04-23
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 1998-05-01
Final Order 1999-11-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1998-04-20
Abatement Due Date 1998-04-23
Current Penalty 5000.0
Final Order 1999-11-30
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260651 J01
Issuance Date 1998-04-20
Abatement Due Date 1998-04-23
Final Order 1999-11-30
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1998-04-20
Abatement Due Date 1998-04-23
Final Order 1999-11-30
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005D
Citaton Type Serious
Standard Cited 19260652 B04 I
Issuance Date 1998-04-20
Abatement Due Date 1998-04-23
Final Order 1999-11-30
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State