Search icon

J. P. JONAS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JERRY P. JONAS, PRESIDENT Chief Executive Officer 605 FEURA BUSH RD., GLENMONT, NY, United States, 12077

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 605 FEURA BUSH RD., GLENMONT, NY, United States, 12077

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10699437 0213100 1975-12-31 366 VLY ROAD, Colonie, NY, 12309
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-31
Case Closed 1984-03-10
10699304 0213100 1975-12-04 366 VLY ROAD, Colonie, NY, 12309
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1975-12-04
Case Closed 1976-01-21

Related Activity

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