Search icon

JERICHO LABORATORIES, INC.

Company Details

Name: JERICHO LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1975 (50 years ago)
Date of dissolution: 05 Aug 2002
Entity Number: 370383
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: % J.D. ADDARIO & COMPANY, INC., 595 SMITH ST, FARMINGDALE, NY, United States, 11735
Principal Address: 245 OSER AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES D'ADDARIO Chief Executive Officer 245 OSER AVE, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
JOHN D'ADDARIO DOS Process Agent % J.D. ADDARIO & COMPANY, INC., 595 SMITH ST, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1975-05-20 1995-06-27 Address 2743 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060327001 2006-03-27 ASSUMED NAME LLC INITIAL FILING 2006-03-27
020805000336 2002-08-05 CERTIFICATE OF DISSOLUTION 2002-08-05
950627002213 1995-06-27 BIENNIAL STATEMENT 1993-05-01
A254452-3 1975-08-19 CERTIFICATE OF AMENDMENT 1975-08-19
A234832-4 1975-05-20 CERTIFICATE OF INCORPORATION 1975-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11514668 0214700 1982-06-03 245 OSER AVE, Hauppauge, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-07-01
Case Closed 1982-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1982-06-17
Abatement Due Date 1982-06-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1982-06-17
Abatement Due Date 1982-06-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State