Search icon

JOHNSTONE CORP.

Company Details

Name: JOHNSTONE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2009 (16 years ago)
Entity Number: 3789959
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 133-06 KINGS ROAD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZHIJIAN YU DOS Process Agent 133-06 KINGS ROAD, FLUSHING, NY, United States, 11354

Agent

Name Role Address
ZHIJIAN YU Agent 133-06 KINGS ROAD, FLUSHING, NY, 11354

History

Start date End date Type Value
2009-03-24 2009-12-29 Address 36-01 COLLEGE POINT BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091229000079 2009-12-29 CERTIFICATE OF CHANGE 2009-12-29
090324000473 2009-03-24 CERTIFICATE OF INCORPORATION 2009-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313427130 0215600 2010-04-09 144-76 VILLAGE ROAD, JAMAICA, NY, 11435
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-08-12
Emphasis S: STRUCK-BY, S: SILICA, S: ELECTRICAL
Case Closed 2013-11-20

Related Activity

Type Referral
Activity Nr 200836062
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-08-24
Abatement Due Date 2010-10-08
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2010-08-24
Abatement Due Date 2010-08-30
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2010-08-24
Abatement Due Date 2010-08-30
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 27 Mar 2025

Sources: New York Secretary of State