Search icon

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

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