Search icon

D & J BODY SHOP, INC.

Company Details

Name: D & J BODY SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1972 (53 years ago)
Entity Number: 331121
ZIP code: 12721
County: Sullivan
Place of Formation: New York
Address: 671 BLOOMINGBURG ROAD, BLOOMINGBURG, NY, United States, 12721
Principal Address: ROUTE 17M, RD #1, BOX 133, BLOOMINGBURG, NY, United States, 12721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD D. MITCHELL Chief Executive Officer ROUTE 17M, RD #1, BOX 133, BLOOMINGBURG, NY, United States, 12721

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 671 BLOOMINGBURG ROAD, BLOOMINGBURG, NY, United States, 12721

History

Start date End date Type Value
1993-08-10 1998-04-27 Address ROUTE 17M, RD #1, BOX 133, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process)
1972-05-31 1993-08-10 Address NO ST. ADD., BLOOMINGBURG, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080926030 2008-09-26 ASSUMED NAME CORP INITIAL FILING 2008-09-26
040524002480 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020419002812 2002-04-19 BIENNIAL STATEMENT 2002-05-01
000502002637 2000-05-02 BIENNIAL STATEMENT 2000-05-01
980427002782 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960530002026 1996-05-30 BIENNIAL STATEMENT 1996-05-01
930810002334 1993-08-10 BIENNIAL STATEMENT 1993-05-01
992319-4 1972-05-31 CERTIFICATE OF INCORPORATION 1972-05-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100179233 0215800 1986-12-23 RT 417, WELLSVILLE, NY, 14895
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1987-01-27
Case Closed 1987-06-23

Related Activity

Type Complaint
Activity Nr 71685143
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1987-03-02
Abatement Due Date 1987-05-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
100178599 0215800 1986-12-03 RT 417, WELLSVILLE, NY, 14895
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1986-12-03
Case Closed 1987-02-05

Related Activity

Type Complaint
Activity Nr 71685143
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1986-12-17
Abatement Due Date 1987-01-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1986-12-17
Abatement Due Date 1987-01-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 G01
Issuance Date 1986-12-17
Abatement Due Date 1987-01-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 1986-12-17
Abatement Due Date 1987-01-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-12-17
Abatement Due Date 1987-01-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100107 E09
Issuance Date 1986-12-17
Abatement Due Date 1987-01-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 B01
Issuance Date 1986-12-17
Abatement Due Date 1987-01-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1986-12-17
Abatement Due Date 1987-01-21
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State