Name: | JOHN'S INSULATION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 1977 (48 years ago) |
Entity Number: | 424746 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 38-38 43RD ST., LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JOHN'S INSULATION, INC., ILLINOIS | CORP_55234825 | ILLINOIS |
Name | Role | Address |
---|---|---|
JOHN FENN | Chief Executive Officer | 38-38 43RD ST., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 38-38 43RD ST., LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-09 | 2024-11-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1988-06-14 | 1997-03-25 | Address | C/O REAVIS & MCGRATH, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
1977-02-22 | 2021-10-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1977-02-22 | 1988-06-14 | Address | 9 FRANKLIN ST., ISLIP, NY, 11751, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090924002 | 2009-09-24 | ASSUMED NAME CORP INITIAL FILING | 2009-09-24 |
970325002061 | 1997-03-25 | BIENNIAL STATEMENT | 1997-02-01 |
B651397-3 | 1988-06-14 | CERTIFICATE OF AMENDMENT | 1988-06-14 |
A379694-4 | 1977-02-22 | CERTIFICATE OF INCORPORATION | 1977-02-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
105971485 | 0215600 | 1994-11-09 | 31-01 20TH AVE., ASTORIA, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100304 F04 |
Issuance Date | 1995-01-03 |
Abatement Due Date | 1995-01-07 |
Current Penalty | 1250.0 |
Initial Penalty | 1250.0 |
Nr Instances | 4 |
Nr Exposed | 25 |
Gravity | 03 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1993-11-22 |
Case Closed | 1994-02-23 |
Related Activity
Type | Complaint |
Activity Nr | 74562836 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 B02 |
Issuance Date | 1993-12-03 |
Abatement Due Date | 1993-12-09 |
Current Penalty | 975.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State