Search icon

JACKSON LUMBER & SUPPLY CORP.

Company Details

Name: JACKSON LUMBER & SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 1971 (54 years ago)
Date of dissolution: 30 Sep 1981
Entity Number: 311463
ZIP code: 11946
County: Suffolk
Place of Formation: New York
Address: PONQUOGUE AVE., HAMPTON BAYS, NY, United States, 11946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACKSON LUMBER & SUPPLY CORP. DOS Process Agent PONQUOGUE AVE., HAMPTON BAYS, NY, United States, 11946

Filings

Filing Number Date Filed Type Effective Date
C327862-2 2003-02-27 ASSUMED NAME CORP INITIAL FILING 2003-02-27
DP-31365 1981-09-30 DISSOLUTION BY PROCLAMATION 1981-09-30
A109985-4 1973-10-24 CERTIFICATE OF AMENDMENT 1973-10-24
A32430-5 1972-12-05 CERTIFICATE OF AMENDMENT 1972-12-05
921803-3 1971-07-19 CERTIFICATE OF INCORPORATION 1971-07-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11451341 0214700 1977-11-25 PONQUOGUE ROAD, Hampton Bays, NY, 11946
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-11-25
Case Closed 1977-12-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-11-29
Abatement Due Date 1977-12-02
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-11-29
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1977-11-29
Abatement Due Date 1977-12-28
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1977-11-29
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1977-11-29
Abatement Due Date 1977-12-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-11-29
Abatement Due Date 1977-12-02
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-11-29
Abatement Due Date 1977-12-28
Nr Instances 1
11532280 0214700 1975-06-19 PONQUOGUE AVENUE, Hampton Bays, NY, 11946
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-19
Case Closed 1975-08-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-06-24
Abatement Due Date 1975-06-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-06-24
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A04
Issuance Date 1975-06-24
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1975-06-24
Abatement Due Date 1975-07-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-06-24
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-06-24
Abatement Due Date 1975-07-28
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 A01
Issuance Date 1975-06-24
Abatement Due Date 1975-07-28
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-06-24
Abatement Due Date 1975-07-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State