Search icon

JOVIN DEMO NEW YORK, INC.

Company Details

Name: JOVIN DEMO NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2009 (16 years ago)
Entity Number: 3863910
ZIP code: 07503
County: New York
Place of Formation: New Jersey
Address: 402 MARSHALL ST, PATERSON, NJ, United States, 07503

Chief Executive Officer

Name Role Address
JOSEPH CASSESE Chief Executive Officer 402 MARSHALL ST, PATERSON, NJ, United States, 07503

DOS Process Agent

Name Role Address
JOVIN DEMO NEW YORK INC. DOS Process Agent 402 MARSHALL ST, PATERSON, NJ, United States, 07503

History

Start date End date Type Value
2013-10-15 2015-10-20 Address 402 MARSHALL ST, PATERSON, NJ, 07503, USA (Type of address: Chief Executive Officer)
2011-10-18 2013-10-15 Address 151 CANAL ST, PATERSON, NJ, 07503, USA (Type of address: Chief Executive Officer)
2011-10-18 2013-10-15 Address 151 CANAL ST, PATERSON, NJ, 07503, USA (Type of address: Principal Executive Office)
2011-10-18 2013-10-15 Address 151 CANAL ST, PATERSON, NJ, 07503, USA (Type of address: Service of Process)
2009-10-06 2011-10-18 Address 402 MARSHALL STREET, PATERSON, NJ, 07503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060010 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006561 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151020006177 2015-10-20 BIENNIAL STATEMENT 2015-10-01
131209000275 2013-12-09 CERTIFICATE OF AMENDMENT 2013-12-09
131015006097 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111018002896 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091006000050 2009-10-06 APPLICATION OF AUTHORITY 2009-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347775736 0216000 2024-07-10 66 HALE AVENUE, WHITE PLAINS, NY, 10601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-07-10
Emphasis N: RCS-NEP

Related Activity

Type Complaint
Activity Nr 2181952
Health Yes

Date of last update: 27 Mar 2025

Sources: New York Secretary of State