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

OSHA's Inspections within Industry

Inspection Summary

Date:
1975-12-23
Type:
FollowUp
Address:
ROUTE 20 & GAGE ROAD, Schenectady, NY, 12056
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-12-11
Type:
Planned
Address:
ROUTE 20 & GAGE ROAD, Schenectady, NY, 12056
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State