Search icon

DAJON ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JONATHAN STRAUSS Chief Executive Officer 12 DYATT PLACE, HACKENSACK, NJ, United States, 07601

DOS Process Agent

Name Role Address
JONATHAN STRAUSS DOS Process Agent 12 Dyatt Place, Hackensack, NJ, United States, 07601

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300132669 0214700 1997-02-21 ROUTE 106 & BERRY HILL RD., OYSTER BAY, NY, 11771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-03-17
Case Closed 1998-02-26

Violation Items

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