Search icon

JNS NY DEVELOPMENT, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 375 OLD COUNTRY ROAD, DEER PARK, NY, United States, 11729

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309235703 0215000 2005-09-10 2960 BRIGHTON 6TH STREET, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-10
Emphasis L: FALL
Case Closed 2006-01-04

Violation Items

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