Search icon

J. F. JUDSKI ASSOCIATES, INC.

Company Details

Name: J. F. JUDSKI ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1974 (51 years ago)
Date of dissolution: 21 Mar 2000
Entity Number: 335394
ZIP code: 13902
County: Broome
Place of Formation: New York
Address: 70 HENRY STREET, P.O. BOX 1823, BINGHAMTON, NY, United States, 13902

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F. JUDSKI Chief Executive Officer 70 HENRY STREET, P.O. BOX 1823, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 70 HENRY STREET, P.O. BOX 1823, BINGHAMTON, NY, United States, 13902

History

Start date End date Type Value
1993-03-24 1994-02-23 Address 70 HENRY STREET, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer)
1993-03-24 1994-02-23 Address 70 HENRY STREET, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office)
1993-03-24 1994-02-23 Address 70 HENRY STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1974-01-24 1993-03-24 Address 902 PRESS BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C341875-2 2004-01-20 ASSUMED NAME CORP INITIAL FILING 2004-01-20
000321000135 2000-03-21 CERTIFICATE OF DISSOLUTION 2000-03-21
000224002728 2000-02-24 BIENNIAL STATEMENT 2000-01-01
980202002554 1998-02-02 BIENNIAL STATEMENT 1998-01-01
940223002732 1994-02-23 BIENNIAL STATEMENT 1994-01-01
930324002803 1993-03-24 BIENNIAL STATEMENT 1993-01-01
A130911-8 1974-01-24 CERTIFICATE OF INCORPORATION 1974-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2018760 0215800 1985-04-17 52 WASHINGTON AVE, WATERLOO, NY, 13165
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-04-19
Case Closed 1996-12-31

Related Activity

Type Complaint
Activity Nr 71021745
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1985-05-01
Abatement Due Date 1985-05-04
Current Penalty 200.0
Initial Penalty 200.0
Contest Date 1985-05-17
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02001A
Citaton Type Other
Standard Cited 19260400 A 024017
Issuance Date 1985-05-01
Abatement Due Date 1985-05-04
Contest Date 1985-05-17
Nr Instances 5
Nr Exposed 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260400 A 037304
Issuance Date 1985-05-01
Abatement Due Date 1985-05-04
Contest Date 1985-05-17
Nr Instances 2
Nr Exposed 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19260400 A 040010
Issuance Date 1985-05-01
Abatement Due Date 1985-05-04
Contest Date 1985-05-17
Nr Instances 3
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260402 C03
Issuance Date 1985-05-01
Abatement Due Date 1985-05-04
Contest Date 1985-05-17
Nr Instances 1
Nr Exposed 1
1016856 0215800 1984-12-27 101 MAIN ST, JOHNSON CITY, NY, 13790
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-12-27
Case Closed 1984-12-27
12004636 0215800 1983-03-31 SARATOGA TERR APTS FELTON ST, Binghamton, NY, 13903
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-03-31
Case Closed 1983-03-31
11972171 0215800 1983-02-17 LINCOLN COURT APTS 21 NEW ST, Binghamton, NY, 13903
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-02-17
Case Closed 1983-02-17
12005963 0215800 1983-02-17 LINCOLN COURT APTS 21 NEW ST, Binghamton, NY, 13903
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-17
Case Closed 1984-04-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-02-24
Abatement Due Date 1983-03-01
Contest Date 1983-03-11
Nr Instances 1
12014247 0215800 1982-02-24 IBM OWEGO SOLID WASTE, Owego, NY, 13827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-24
Case Closed 1982-10-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1982-03-03
Abatement Due Date 1982-03-06
Contest Date 1982-03-15
Nr Instances 30
12013595 0215800 1981-11-19 IBM OWEGO INDUSTRIAL DR, Owego, NY, 13827
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-19
Case Closed 1981-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1981-12-01
Abatement Due Date 1981-12-04
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State