Name: | DAJON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2008 (17 years ago) |
Entity Number: | 3658385 |
ZIP code: | 07601 |
County: | St. Lawrence |
Place of Formation: | New Jersey |
Address: | 12 Dyatt Place, Hackensack, NJ, United States, 07601 |
Principal Address: | 12 DYATT PLACE, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
JONATHAN STRAUSS | Chief Executive Officer | 12 DYATT PLACE, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
JONATHAN STRAUSS | DOS Process Agent | 12 Dyatt Place, Hackensack, NJ, United States, 07601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-09 | 2024-04-09 | Address | 12 DYATT PLACE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2024-04-09 | Address | 12 DYATT PLACE, HACKENSACK, NJ, 07601, USA (Type of address: Chief Executive Officer) |
2010-07-01 | 2024-04-09 | Address | 12 DYATT PLACE, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2008-04-15 | 2010-07-01 | Address | 12 DYATT PLACE, HACKENSACK, NJ, 07601, 6003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240409001122 | 2024-04-09 | BIENNIAL STATEMENT | 2024-04-09 |
220422001164 | 2022-04-22 | BIENNIAL STATEMENT | 2022-04-01 |
200407060348 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180417006099 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
170809006329 | 2017-08-09 | BIENNIAL STATEMENT | 2016-04-01 |
150803002016 | 2015-08-03 | BIENNIAL STATEMENT | 2014-04-01 |
150708000641 | 2015-07-08 | ERRONEOUS ENTRY | 2015-07-08 |
DP-2089485 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
100701002361 | 2010-07-01 | BIENNIAL STATEMENT | 2010-04-01 |
080415000101 | 2008-04-15 | APPLICATION OF AUTHORITY | 2008-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300132669 | 0214700 | 1997-02-21 | ROUTE 106 & BERRY HILL RD., OYSTER BAY, NY, 11771 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B02 I |
Issuance Date | 1997-04-11 |
Abatement Due Date | 1997-05-07 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 B04 I |
Issuance Date | 1997-04-11 |
Abatement Due Date | 1997-04-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260556 B02 V |
Issuance Date | 1997-04-11 |
Abatement Due Date | 1997-04-16 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260503 A01 |
Issuance Date | 1997-04-11 |
Abatement Due Date | 1997-05-29 |
Current Penalty | 1000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State