Search icon

JAMAICA BUILDERS SUPPLY CORP.

Company Details

Name: JAMAICA BUILDERS SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1935 (90 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 48264
ZIP code: 12066
County: Schenectady
Place of Formation: New York
Address: PO BOX 150, ESPERANCE, NY, United States, 12066

Shares Details

Shares issued 0

Share Par Value 345000

Type CAP

DOS Process Agent

Name Role Address
JAMAICA BUILDERS SUPPLY CORP. DOS Process Agent PO BOX 150, ESPERANCE, NY, United States, 12066

History

Start date End date Type Value
1935-02-01 1962-09-17 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1935-02-01 1969-08-20 Address 95-40 157TH ST., JAMAICA, NY, 11433, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-801489 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
C111027-1 1990-02-23 ASSUMED NAME CORP DISCONTINUANCE 1990-02-23
B526108-2 1987-07-27 ASSUMED NAME CORP INITIAL FILING 1987-07-27
A185221-3 1974-10-02 CERTIFICATE OF AMENDMENT 1974-10-02
842699-5 1970-06-25 CERTIFICATE OF AMENDMENT 1970-06-25
777459-2 1969-08-20 CERTIFICATE OF AMENDMENT 1969-08-20
343477 1962-09-17 CERTIFICATE OF AMENDMENT 1962-09-17
4778-99 1935-02-01 CERTIFICATE OF INCORPORATION 1935-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10775898 0213100 1975-12-23 ROUTE 20 & GAGE ROAD, Schenectady, NY, 12056
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-23
Case Closed 1984-03-10
10775856 0213100 1975-12-11 ROUTE 20 & GAGE ROAD, Schenectady, NY, 12056
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-11
Case Closed 1976-01-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-16
Abatement Due Date 1975-12-26
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1975-12-16
Abatement Due Date 1976-01-02
Nr Instances 8
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-12-16
Abatement Due Date 1976-01-02
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1975-12-16
Abatement Due Date 1976-01-02
Nr Instances 6
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-12-16
Abatement Due Date 1976-01-20
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1975-12-16
Abatement Due Date 1975-12-16
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State