Search icon

J C #1 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J C #1 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2006 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3299858
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 94-A COVE RD, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AMMAR JALI DOS Process Agent 94-A COVE RD, OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
AMMAR JALI Chief Executive Officer 94-A COVE RD, OYSTER BAY, NY, United States, 11771

History

Start date End date Type Value
2006-01-03 2008-04-01 Address 117 MINEOLA AVE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2086424 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
080401002139 2008-04-01 BIENNIAL STATEMENT 2008-01-01
060103001170 2006-01-03 CERTIFICATE OF INCORPORATION 2006-01-03

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-12-22
Type:
Referral
Address:
89-06 135TH STREET, JAMAICA, NY, 11418
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-11-15
Type:
FollowUp
Address:
89-06 135TH STREET, JAMAICA, NY, 11418
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-11-15
Type:
FollowUp
Address:
89-06 135TH STREET, JAMAICA, NY, 11418
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-08-01
Type:
Referral
Address:
89-06 135TH STREET, JAMAICA, NY, 11418
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-29
Type:
Unprog Rel
Address:
42-25 213TH STREET, BAYSIDE, NY, 11361
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State