Search icon

JAYBIL STEEL PRODUCTS, INC.

Company Details

Name: JAYBIL STEEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1975 (50 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 370512
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAYBIL STEEL PRODUCTS, INC. DOS Process Agent 22 BAYVIEW AVE., MANHASSET, NY, United States, 11030

Filings

Filing Number Date Filed Type Effective Date
20060301047 2006-03-01 ASSUMED NAME CORP INITIAL FILING 2006-03-01
DP-1330227 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A235125-4 1975-05-21 CERTIFICATE OF INCORPORATION 1975-05-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100692938 0214700 1987-05-27 231 MAIN STREET, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1987-05-28
Case Closed 1987-06-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-06-01
Abatement Due Date 1987-07-01
Nr Instances 1
Nr Exposed 1
17540196 0214700 1986-03-12 231 MAIN STREET, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1986-03-12
Case Closed 1986-03-12
995944 0214700 1984-06-25 231 MAIN STREET, HEMPSTEAD, NY, 11550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1984-06-26
Case Closed 1986-03-18

Related Activity

Type Referral
Activity Nr 900524174
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-06-28
Abatement Due Date 1984-08-01
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1984-06-28
Abatement Due Date 1984-08-01
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1984-06-28
Abatement Due Date 1984-08-01
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 3
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1984-06-28
Abatement Due Date 1984-08-01
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 4
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-06-28
Abatement Due Date 1984-07-16
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1984-06-28
Abatement Due Date 1984-07-16
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1984-06-28
Abatement Due Date 1984-08-01
Nr Instances 3
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1984-06-28
Abatement Due Date 1984-07-16
Nr Instances 2
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1984-06-28
Abatement Due Date 1984-08-01
Nr Instances 11
Nr Exposed 11
11458668 0214700 1983-07-07 700 WOODFIELD RD, West Hempstead, NY, 11552
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-07-07
Case Closed 1983-07-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State