Search icon

J. I. HASS CO., INC.

Company Details

Name: J. I. HASS CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1974 (51 years ago)
Entity Number: 341099
ZIP code: 07304
County: New York
Place of Formation: New Jersey
Address: 859 COMMUNIPAW AVENUE, JERSEY CITY, NJ, United States, 07304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 859 COMMUNIPAW AVENUE, JERSEY CITY, NJ, United States, 07304

Chief Executive Officer

Name Role Address
JAY I. HASS Chief Executive Officer 859 COMMUNIPAW AVE, JERSEY CITY, NJ, United States, 07304

History

Start date End date Type Value
1974-04-15 1993-02-12 Address 859 COMMUNIPAW AVE, JERSEY CITY, NJ, 07304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060414002301 2006-04-14 BIENNIAL STATEMENT 2006-04-01
C348037-2 2004-05-26 ASSUMED NAME CORP INITIAL FILING 2004-05-26
040422002449 2004-04-22 BIENNIAL STATEMENT 2004-04-01
020329002657 2002-03-29 BIENNIAL STATEMENT 2002-04-01
980408002292 1998-04-08 BIENNIAL STATEMENT 1998-04-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-05-19
Type:
Planned
Address:
RIDGE HILL, Yonkers, NY, 10703
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-30
Type:
Planned
Address:
120 PARK AVE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-28
Type:
Complaint
Address:
34ST & 7TH AVE, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-09-20
Type:
Complaint
Address:
HEMION RD & SPOOK ROCK RD, Tallman, NY, 10982
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-02-28
Type:
FollowUp
Address:
HERALD SQUARE & 34TH STREET, New York -Richmond, NY, 10001
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State