-
Home Page
›
-
Counties
›
-
New York
›
-
11101
›
-
J. J. CREATION, INC.
Company Details
Name: |
J. J. CREATION, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
15 Sep 1976 (49 years ago)
|
Date of dissolution: |
30 Dec 2011 |
Entity Number: |
409944 |
ZIP code: |
11101
|
County: |
New York |
Place of Formation: |
New York |
Address: |
47-42 37 ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOHN THOR
|
Chief Executive Officer
|
47-42 37 ST, LONG ISLAND CITY, NY, United States, 11101
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
47-42 37 ST, LONG ISLAND CITY, NY, United States, 11101
|
History
Start date |
End date |
Type |
Value |
1976-09-15
|
1995-05-25
|
Address
|
2 W. 28TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20130405031
|
2013-04-05
|
ASSUMED NAME CORP INITIAL FILING
|
2013-04-05
|
111230000898
|
2011-12-30
|
CERTIFICATE OF MERGER
|
2011-12-30
|
100930002039
|
2010-09-30
|
BIENNIAL STATEMENT
|
2010-09-01
|
080908002976
|
2008-09-08
|
BIENNIAL STATEMENT
|
2008-09-01
|
060914002448
|
2006-09-14
|
BIENNIAL STATEMENT
|
2006-09-01
|
041029002458
|
2004-10-29
|
BIENNIAL STATEMENT
|
2004-09-01
|
020905002274
|
2002-09-05
|
BIENNIAL STATEMENT
|
2002-09-01
|
000911002809
|
2000-09-11
|
BIENNIAL STATEMENT
|
2000-09-01
|
980921002152
|
1998-09-21
|
BIENNIAL STATEMENT
|
1998-09-01
|
960925002032
|
1996-09-25
|
BIENNIAL STATEMENT
|
1996-09-01
|
950525002230
|
1995-05-25
|
BIENNIAL STATEMENT
|
1993-09-01
|
A342520-4
|
1976-09-15
|
CERTIFICATE OF INCORPORATION
|
1976-09-15
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
300596129
|
0215600
|
1997-06-20
|
47-42 37TH STREET, LONG ISLAND CITY, NY, 11101
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Health
|
Close Conference |
1997-09-08
|
Case Closed |
1998-04-20
|
Related Activity
Type |
Complaint |
Activity Nr |
200816783 |
Health |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
5A0001 |
Issuance Date |
1997-11-24 |
Abatement Due Date |
1997-12-01 |
Current Penalty |
850.0 |
Initial Penalty |
1250.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
03 |
Hazard |
CHEMICAL |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19100132 F01 |
Issuance Date |
1997-11-24 |
Abatement Due Date |
1997-12-05 |
Current Penalty |
850.0 |
Initial Penalty |
1250.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
04 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19100151 C |
Issuance Date |
1997-11-24 |
Abatement Due Date |
1998-01-27 |
Current Penalty |
850.0 |
Initial Penalty |
1250.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
03 |
|
Citation ID |
01004A |
Citaton Type |
Serious |
Standard Cited |
19101200 E01 |
Issuance Date |
1997-11-24 |
Abatement Due Date |
1998-01-27 |
Current Penalty |
1700.0 |
Initial Penalty |
2500.0 |
Nr Instances |
1 |
Nr Exposed |
16 |
Related Event Code (REC) |
Complaint |
Gravity |
10 |
|
Citation ID |
01004B |
Citaton Type |
Serious |
Standard Cited |
19101200 F05 I |
Issuance Date |
1997-11-24 |
Abatement Due Date |
1998-01-13 |
Nr Instances |
1 |
Nr Exposed |
1 |
Related Event Code (REC) |
Complaint |
Gravity |
10 |
|
Citation ID |
01004C |
Citaton Type |
Serious |
Standard Cited |
19101200 H01 |
Issuance Date |
1997-11-24 |
Abatement Due Date |
1998-01-27 |
Nr Instances |
1 |
Nr Exposed |
16 |
Related Event Code (REC) |
Complaint |
Gravity |
04 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State