Name: | JNS NY DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 2004 (21 years ago) |
Date of dissolution: | 27 Oct 2006 |
Entity Number: | 3111349 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 375 OLD COUNTRY ROAD, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 375 OLD COUNTRY ROAD, DEER PARK, NY, United States, 11729 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061027000957 | 2006-10-27 | CERTIFICATE OF DISSOLUTION | 2006-10-27 |
041007000639 | 2004-10-07 | CERTIFICATE OF INCORPORATION | 2004-10-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
309235703 | 0215000 | 2005-09-10 | 2960 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-11 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 04 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-10-11 |
Current Penalty | 787.5 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 05 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-11-05 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-11-05 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2005-10-03 |
Abatement Due Date | 2005-11-05 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19030019 C01 |
Issuance Date | 2005-12-05 |
Abatement Due Date | 2005-12-18 |
Initial Penalty | 400.0 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State