Search icon

JACKNOB CORP.

Company Details

Name: JACKNOB CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134429
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 290 Oser Avenue, Hauppauge, NY, United States, 11788

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DONALD LOREY Chief Executive Officer 5602 BICKETT STREET, VERNON, CA, United States, 90058

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 5602 BICKETT STREET, VERNON, CA, 90058, USA (Type of address: Chief Executive Officer)
2020-12-02 2024-12-02 Address 5602 BICKETT STREET, VERNON, CA, 90058, USA (Type of address: Chief Executive Officer)
2020-09-03 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-09-03 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-09-02 2020-09-03 Address 290 OSER AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2019-01-28 2020-09-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-12-04 2020-12-02 Address 290 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2007-01-19 2018-12-04 Address 9811 W CHARLESTON BLVD, 2-422, LAS VEGAS, NV, 89117, 7528, USA (Type of address: Chief Executive Officer)
2004-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000252 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221207000272 2022-12-07 BIENNIAL STATEMENT 2022-12-01
201202061686 2020-12-02 BIENNIAL STATEMENT 2020-12-01
200903000318 2020-09-03 CERTIFICATE OF CHANGE 2020-09-03
200902000367 2020-09-02 CERTIFICATE OF MERGER 2020-09-02
SR-40178 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-40179 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204006677 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007029 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141203006488 2014-12-03 BIENNIAL STATEMENT 2014-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108664434 0214700 1994-02-10 290 OSER AVE., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-02-16
Case Closed 1994-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1994-03-21
Abatement Due Date 1994-04-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 01
109110353 0214700 1994-01-11 290 OSER AVE., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-02-15
Case Closed 1995-01-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1994-04-05
Abatement Due Date 1994-04-29
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1994-04-05
Abatement Due Date 1994-05-20
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 1994-04-05
Abatement Due Date 1994-05-20
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 1994-04-05
Abatement Due Date 1994-04-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1994-04-05
Abatement Due Date 1994-04-15
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 B06 II
Issuance Date 1994-04-05
Abatement Due Date 1994-04-15
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1994-04-05
Abatement Due Date 1994-05-20
Current Penalty 750.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1994-04-05
Abatement Due Date 1994-05-20
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01
Issuance Date 1994-04-05
Abatement Due Date 1994-05-20
Nr Instances 1
Nr Exposed 44
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-04-05
Abatement Due Date 1994-04-08
Nr Instances 1
Nr Exposed 44
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 1994-04-05
Abatement Due Date 1994-05-20
Nr Instances 1
Nr Exposed 44
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-04-05
Abatement Due Date 1994-05-20
Nr Instances 1
Nr Exposed 10
Gravity 01
102879863 0214700 1994-01-01 290 OSER AVE., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Health
Case Closed 2011-01-05
2280642 0214700 1985-10-23 290 OSER AVE., HAUPPAUGE, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-24
Case Closed 1986-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-11-06
Abatement Due Date 1985-12-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-11-06
Abatement Due Date 1985-12-26
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 3
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1985-11-06
Abatement Due Date 1985-12-04
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1985-11-06
Abatement Due Date 1985-12-04
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1985-11-06
Abatement Due Date 1985-12-04
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1985-11-06
Abatement Due Date 1985-12-04
Nr Instances 4
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1985-11-06
Abatement Due Date 1985-12-04
Nr Instances 2
Nr Exposed 2
111955 0214700 1984-02-02 290 OSER AVE, Hauppauge, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-02
Case Closed 1984-02-03
11564507 0214700 1982-12-07 200 OSER AVE, Hauppauge, NY, 11788
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-08
Case Closed 1983-01-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1982-12-13
Abatement Due Date 1982-12-08
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1982-12-13
Abatement Due Date 1982-12-08
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1982-12-13
Abatement Due Date 1982-12-08
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19040007
Issuance Date 1982-12-13
Abatement Due Date 1982-12-08
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1982-12-13
Abatement Due Date 1982-12-09
Nr Instances 1
11558020 0214700 1978-12-15 290 OSER AVE, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-12-15
Case Closed 1984-03-10
11557857 0214700 1978-11-02 290 OSER AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-02
Case Closed 1978-12-18

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 B
Issuance Date 1978-11-06
Abatement Due Date 1978-12-11
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1978-11-06
Abatement Due Date 1978-12-11
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-11-06
Abatement Due Date 1978-11-09
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1978-11-06
Abatement Due Date 1978-12-11
Nr Instances 4
Citation ID 02004
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1978-11-06
Abatement Due Date 1978-12-11
Nr Instances 1
Citation ID 99001
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1978-11-06
Nr Instances 1
11440146 0214700 1975-12-19 290 OSER AVENUE, Hauppauge, NY, 11787
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-19
Case Closed 1984-03-10
11439692 0214700 1975-11-05 290 OSER AVENUE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-10
Case Closed 1975-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-11-11
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1975-11-11
Abatement Due Date 1975-11-13
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1975-11-11
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1975-11-11
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1975-11-11
Abatement Due Date 1975-12-10
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-11
Abatement Due Date 1975-11-13
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1975-11-11
Abatement Due Date 1975-11-13
Nr Instances 3

Date of last update: 29 Mar 2025

Sources: New York Secretary of State