Name: | J. P. JONAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 May 1974 (51 years ago) |
Date of dissolution: | 06 Apr 2001 |
Entity Number: | 342422 |
ZIP code: | 12077 |
County: | Albany |
Place of Formation: | New York |
Address: | 605 FEURA BUSH RD., GLENMONT, NY, United States, 12077 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JERRY P. JONAS, PRESIDENT | Chief Executive Officer | 605 FEURA BUSH RD., GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 605 FEURA BUSH RD., GLENMONT, NY, United States, 12077 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-30 | 1998-05-06 | Address | 605 FUERA BUSH ROAD, GLENMONT, NY, 12077, USA (Type of address: Chief Executive Officer) |
1995-03-30 | 1998-05-06 | Address | 605 FUERA BUSH ROAD, GLENMONT, NY, 12077, USA (Type of address: Principal Executive Office) |
1995-03-30 | 1998-05-06 | Address | 605 FUERA BUSH ROAD, GLENMONT, NY, 12077, USA (Type of address: Service of Process) |
1974-05-01 | 1995-03-30 | Address | NO STREET ADDRESS, GLENMONT, ALBANY, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050902005 | 2005-09-02 | ASSUMED NAME CORP INITIAL FILING | 2005-09-02 |
010406000173 | 2001-04-06 | CERTIFICATE OF DISSOLUTION | 2001-04-06 |
000515002773 | 2000-05-15 | BIENNIAL STATEMENT | 2000-05-01 |
980506002476 | 1998-05-06 | BIENNIAL STATEMENT | 1998-05-01 |
960521002352 | 1996-05-21 | BIENNIAL STATEMENT | 1996-05-01 |
950330002159 | 1995-03-30 | BIENNIAL STATEMENT | 1993-05-01 |
A152592-3 | 1974-05-01 | CERTIFICATE OF INCORPORATION | 1974-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10699437 | 0213100 | 1975-12-31 | 366 VLY ROAD, Colonie, NY, 12309 | |||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||
10699304 | 0213100 | 1975-12-04 | 366 VLY ROAD, Colonie, NY, 12309 | |||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 350010583 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100132 A |
Issuance Date | 1975-12-10 |
Abatement Due Date | 1975-12-15 |
Current Penalty | 500.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Related Event Code (REC) | Accident |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State