Search icon

JOHN'S INSULATION, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of JOHN'S INSULATION, INC., ILLINOIS CORP_55234825 ILLINOIS

Chief Executive Officer

Name Role Address
JOHN FENN Chief Executive Officer 38-38 43RD ST., LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 38-38 43RD ST., LONG ISLAND CITY, NY, United States, 11101

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
105971485 0215600 1994-11-09 31-01 20TH AVE., ASTORIA, NY, 11101
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1994-12-19
Emphasis L: ASBESTOS
Case Closed 1995-02-09

Violation Items

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
108804725 0214700 1993-11-22 PILGRIM PSYCHIATRIC CENTER, BRENTWOOD, NY, 11717
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