Search icon

J - C BONI, INC.

Company Details

Name: J - C BONI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1975 (50 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 373027
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 8 GASLIGHT DR., COLONIE, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J - C BONI, INC. DOS Process Agent 8 GASLIGHT DR., COLONIE, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
20061129036 2006-11-29 ASSUMED NAME CORP INITIAL FILING 2006-11-29
DP-1329434 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
A242047-6 1975-06-20 CERTIFICATE OF INCORPORATION 1975-06-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107513244 0213100 1990-06-04 ONE METRO PARK ROAD, COLONIE, NY, 12205
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-06-05
Case Closed 1990-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1990-07-18
Abatement Due Date 1990-07-21
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1990-07-18
Abatement Due Date 1990-07-21
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 B01
Issuance Date 1990-07-18
Abatement Due Date 1990-07-21
Nr Instances 1
Nr Exposed 1
106995418 0213100 1990-04-26 110 WATERVLIET AVE., ALBANY, NY, 12205
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-04-26
Case Closed 1990-06-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260403 B01
Issuance Date 1990-05-23
Abatement Due Date 1990-05-26
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 IIB
Issuance Date 1990-05-23
Abatement Due Date 1990-05-26
Nr Instances 5
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 1990-05-23
Abatement Due Date 1990-05-26
Nr Instances 5
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260405 J01 II
Issuance Date 1990-05-23
Abatement Due Date 1990-05-26
Nr Instances 4
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260432 A01 I
Issuance Date 1990-05-23
Abatement Due Date 1990-05-26
Nr Instances 4
Nr Exposed 2
106530314 0213100 1988-05-18 56 ORANGE STREET, ALBANY, NY, 12207
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1988-05-18
Case Closed 1988-08-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-21
Abatement Due Date 1988-07-11
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-06-21
Abatement Due Date 1988-07-11
Nr Instances 1
Nr Exposed 2
106529902 0213100 1988-04-20 401 DUANESBURGH RD., SCHENECTADY, NY, 12306
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-04-20
Case Closed 1988-04-22
2251486 0213100 1986-03-11 SARATOGA STREET, COHOES, NY, 12047
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-11
Case Closed 1986-03-12
2263333 0213100 1985-12-09 OLD ROUTE 9, PIA INS. CO., GLENMONT, NY, 12077
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-09
Case Closed 1985-12-09
613943 0213100 1985-04-12 CENTRAL AVE, SCHENECTADY, NY, 12303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-12
Case Closed 1985-07-03

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-04-19
Abatement Due Date 1985-04-22
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1985-04-19
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1985-04-19
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1985-04-19
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1985-04-19
Abatement Due Date 1985-04-22
Nr Instances 1
Nr Exposed 2
2038107 0213100 1985-03-07 111 PINE ST, ALBANY, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-07
Case Closed 1985-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-03-18
Abatement Due Date 1985-03-21
Nr Instances 1
Nr Exposed 2
10753309 0213100 1976-06-30 DRAPER AVENUE ELEMENTARY SCHOO, Rotterdam, NY, 12303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-30
Case Closed 1976-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1976-07-13
Abatement Due Date 1976-07-16
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State