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
Name | Role | Address |
---|---|---|
JAMAICA BUILDERS SUPPLY CORP. | DOS Process Agent | PO BOX 150, ESPERANCE, NY, United States, 12066 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10775898 | 0213100 | 1975-12-23 | ROUTE 20 & GAGE ROAD, Schenectady, NY, 12056 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
10775856 | 0213100 | 1975-12-11 | ROUTE 20 & GAGE ROAD, Schenectady, NY, 12056 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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