Search icon

DE JONG, INC.

Company Details

Name: DE JONG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1977 (48 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 435814
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1271 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TANEN & TANEN DOS Process Agent 1271 AVE OF AMERICAS, NEW YORK, NY, United States, 10020

Filings

Filing Number Date Filed Type Effective Date
20130102042 2013-01-02 ASSUMED NAME LLC INITIAL FILING 2013-01-02
DP-558024 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A403120-4 1977-05-25 CERTIFICATE OF INCORPORATION 1977-05-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1011022 0215600 1984-09-18 30-30 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1984-09-18
Case Closed 1984-09-24
11901030 0215600 1978-07-10 30-30 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-07-10
Case Closed 1984-03-10
11900883 0215600 1978-06-08 30-30 NORTHERN BLVD, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-08
Case Closed 1978-08-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B12
Issuance Date 1978-06-13
Abatement Due Date 1978-06-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-06-13
Abatement Due Date 1978-06-26
Nr Instances 1
11897642 0215600 1976-06-08 30-30 NORTHERN BLVD, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-08
Case Closed 1976-09-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-14
Abatement Due Date 1976-07-12
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B03
Issuance Date 1976-06-14
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-06-14
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1976-06-14
Abatement Due Date 1976-07-12
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-06-14
Abatement Due Date 1976-07-12
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-06-14
Abatement Due Date 1976-07-12
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-06-14
Abatement Due Date 1976-07-12
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 C04
Issuance Date 1976-06-14
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-06-14
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-06-14
Abatement Due Date 1976-07-12
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-06-14
Abatement Due Date 1976-07-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State