-
Home Page
›
-
Counties
›
-
New York
›
-
10010
›
-
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