Search icon

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