Search icon

JOYCE BEVERAGES INC.

Company Details

Name: JOYCE BEVERAGES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jun 1974 (51 years ago)
Date of dissolution: 17 Feb 1989
Entity Number: 346122
ZIP code: 10802
County: Westchester
Place of Formation: Delaware
Address: JOYCE RD (NO NUMBER), NEW ROCHELLE, NY, United States, 10802

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOYCE BEVERAGES INC. DOS Process Agent JOYCE RD (NO NUMBER), NEW ROCHELLE, NY, United States, 10802

History

Start date End date Type Value
1974-10-02 1989-02-17 Address JOYCE ROAD, NEW ROCHELLE, NY, 10802, USA (Type of address: Registered Agent)
1974-10-02 1989-02-17 Address JOYCE ROAD, NEW ROCHELLE, NY, 10802, USA (Type of address: Service of Process)
1974-06-19 1974-10-02 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1974-06-19 1974-10-02 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050622068 2005-06-22 ASSUMED NAME CORP INITIAL FILING 2005-06-22
B743495-3 1989-02-17 SURRENDER OF AUTHORITY 1989-02-17
A185154-3 1974-10-02 CERTIFICATE OF AMENDMENT 1974-10-02
A163774-4 1974-06-19 APPLICATION OF AUTHORITY 1974-06-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1035146 0213100 1984-11-05 JOYCE ROAD, NEW ROCHELLE, NY, 10801
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-11-05
Case Closed 1984-11-05
101196 0215000 1984-02-21 BROOKLYN NAVY YARD BLDG 230, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-21
Case Closed 1984-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 P04
Issuance Date 1984-02-29
Abatement Due Date 1984-03-03
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1984-02-29
Abatement Due Date 1984-03-05
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-02-29
Abatement Due Date 1984-03-03
Nr Instances 1
12078929 0235500 1981-12-28 656 EAST 133 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-29
Case Closed 1982-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1982-01-18
Abatement Due Date 1982-01-21
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1982-01-18
Abatement Due Date 1982-01-27
Nr Instances 2
12077269 0235500 1980-04-03 656 EAST 134 STREET, New York -Richmond, NY, 10454
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-04-03
Case Closed 1984-03-10
12086922 0235500 1980-03-26 JOYCE ROAD, New Rochelle, NY, 10802
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-27
Case Closed 1980-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1980-04-01
Abatement Due Date 1980-04-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1980-04-01
Abatement Due Date 1980-04-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1980-04-01
Abatement Due Date 1980-04-22
Nr Instances 4
12068110 0235500 1980-03-13 656 EAST 133 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1980-03-26
Case Closed 1984-03-10

Related Activity

Type Referral
Activity Nr 909037822
12086856 0235500 1980-03-06 656 EAST 134 STREET, New York -Richmond, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-03-07
Case Closed 1980-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1980-03-13
Abatement Due Date 1980-03-16
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1980-03-13
Abatement Due Date 1980-04-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1980-03-13
Abatement Due Date 1980-03-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1980-03-13
Abatement Due Date 1980-03-16
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100309 B 037005
Issuance Date 1980-03-13
Abatement Due Date 1980-03-27
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State