-
Home Page
›
-
Counties
›
-
New York
›
-
10036
›
-
J & G INDUSTRIES LTD.
Company Details
Name: |
J & G INDUSTRIES LTD. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
19 Oct 1971 (54 years ago)
|
Date of dissolution: |
23 Dec 1992 |
Entity Number: |
316396 |
ZIP code: |
10036
|
County: |
New York |
Place of Formation: |
New York |
Address: |
500 5TH AVE., NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
% SEAVEY GALLET & FINGERIT
|
DOS Process Agent
|
500 5TH AVE., NEW YORK, NY, United States, 10036
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
C322343-2
|
2002-10-10
|
ASSUMED NAME CORP INITIAL FILING
|
2002-10-10
|
DP-800949
|
1992-12-23
|
DISSOLUTION BY PROCLAMATION
|
1992-12-23
|
940085-3
|
1971-10-19
|
CERTIFICATE OF INCORPORATION
|
1971-10-19
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
11879087
|
0215600
|
1975-11-10
|
54 19 FLUSHING AVE, NY, 11378
|
|
Inspection Type |
FollowUp
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-11-10
|
Case Closed |
1984-03-10
|
|
11878956
|
0215600
|
1975-09-29
|
54 19 FLUSHING AVE, NY, 11378
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1975-09-30
|
Case Closed |
1975-11-19
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1975-10-07 |
Abatement Due Date |
1975-11-06 |
Nr Instances |
1 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19030002 A |
Issuance Date |
1975-10-07 |
Abatement Due Date |
1975-11-06 |
Nr Instances |
1 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19100309 A 025042 |
Issuance Date |
1975-10-07 |
Abatement Due Date |
1975-11-06 |
Nr Instances |
2 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011017 |
Issuance Date |
1975-10-07 |
Abatement Due Date |
1975-11-06 |
Nr Instances |
1 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19100157 D03 I |
Issuance Date |
1975-10-07 |
Abatement Due Date |
1975-11-06 |
Nr Instances |
3 |
|
Citation ID |
01006 |
Citaton Type |
Other |
Standard Cited |
19100023 C01 |
Issuance Date |
1975-10-07 |
Abatement Due Date |
1975-11-06 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
2 |
|
Citation ID |
01007 |
Citaton Type |
Other |
Standard Cited |
19100219 I02 |
Issuance Date |
1975-10-07 |
Abatement Due Date |
1975-11-06 |
Nr Instances |
2 |
|
Citation ID |
01008 |
Citaton Type |
Other |
Standard Cited |
19100215 A02 |
Issuance Date |
1975-10-07 |
Abatement Due Date |
1975-11-06 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
1 |
|
Citation ID |
01009 |
Citaton Type |
Other |
Standard Cited |
19100215 A04 |
Issuance Date |
1975-10-07 |
Abatement Due Date |
1975-11-06 |
Nr Instances |
1 |
|
Citation ID |
01010 |
Citaton Type |
Other |
Standard Cited |
19100212 A01 |
Issuance Date |
1975-10-07 |
Abatement Due Date |
1975-11-06 |
Current Penalty |
35.0 |
Initial Penalty |
35.0 |
Nr Instances |
1 |
|
Citation ID |
01011 |
Citaton Type |
Other |
Standard Cited |
19100219 E |
Issuance Date |
1975-10-07 |
Abatement Due Date |
1975-11-06 |
Current Penalty |
30.0 |
Initial Penalty |
30.0 |
Nr Instances |
2 |
|
Citation ID |
01012 |
Citaton Type |
Other |
Standard Cited |
19100309 A 011014 |
Issuance Date |
1975-10-07 |
Abatement Due Date |
1975-11-06 |
Nr Instances |
1 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State