Search icon

JAFLO, INC.

Company Details

Name: JAFLO, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962223
ZIP code: 18104
County: Albany
Place of Formation: Pennsylvania
Address: 1550 Pond Road, Suite 200, Allentown, PA, United States, 18104
Principal Address: 1550 POND ROAD, STE 200, ALLENTOWN, PA, United States, 18104

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1550 Pond Road, Suite 200, Allentown, PA, United States, 18104

Chief Executive Officer

Name Role Address
FOREST (BUDDY) ROGERS Chief Executive Officer 1550 POND ROAD, STE 200, ALLENTOWN, PA, United States, 18104

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1550 POND ROAD, STE 200, ALLENTOWN, PA, 18104, USA (Type of address: Chief Executive Officer)
2022-03-28 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-03-28 2024-06-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2022-03-28 2024-06-03 Address 1575 POND ROAD, STE 104, ALLENTOWN, PA, 18104, USA (Type of address: Chief Executive Officer)
2019-10-03 2022-03-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-10-03 2022-03-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-08-06 2022-03-28 Address 1575 POND ROAD, STE 104, ALLENTOWN, PA, 18104, USA (Type of address: Chief Executive Officer)
2012-07-24 2018-08-06 Address 2013 PA ROUTE 309, ALLENTOWN, PA, 18104, USA (Type of address: Principal Executive Office)
2012-07-24 2018-08-06 Address PO BOX 279, OREFIELD, PA, 18069, USA (Type of address: Chief Executive Officer)
2010-06-16 2019-10-03 Address 62 ABBOTT DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603002549 2024-06-03 BIENNIAL STATEMENT 2024-06-03
220601002572 2022-06-01 BIENNIAL STATEMENT 2022-06-01
220328001688 2022-03-28 CERTIFICATE OF CHANGE BY ENTITY 2022-03-28
200601060051 2020-06-01 BIENNIAL STATEMENT 2020-06-01
191003000537 2019-10-03 CERTIFICATE OF CHANGE 2019-10-03
180806002028 2018-08-06 BIENNIAL STATEMENT 2018-06-01
120724002404 2012-07-24 BIENNIAL STATEMENT 2012-06-01
100616000196 2010-06-16 APPLICATION OF AUTHORITY 2010-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344002969 0213100 2019-05-13 97 MOUNTAIN VALLEY RD., BOICEVILLE, NY, 12412
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-05-13
Case Closed 2019-07-15

Related Activity

Type Referral
Activity Nr 1454653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2019-06-11
Current Penalty 3500.0
Initial Penalty 5000.0
Final Order 2019-07-08
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. A) Worksite - On or about May 13, 2019, the employer did not report a work-related incident that occurred on May 1, 2019. This incident resulted in the inpatient hospitalization of a tree trimmer.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State