Search icon

JACOBSON & COMPANY, INC.

Company Details

Name: JACOBSON & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1936 (89 years ago)
Entity Number: 49218
ZIP code: 10105
County: New York
Place of Formation: New York
Address: ATT: PHILIPPE A. ZIMMERMAN ESQ, 1345 AVENUE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, United States, 10105
Principal Address: 1079 E GRAND ST, ELIZABETH, NJ, United States, 07201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENSPOON MARDER LLP DOS Process Agent ATT: PHILIPPE A. ZIMMERMAN ESQ, 1345 AVENUE OF THE AMERICAS, SUITE 2200, NEW YORK, NY, United States, 10105

Chief Executive Officer

Name Role Address
MARYBETH JACOBSON Chief Executive Officer 1079 E GRAND ST, ELIZABETH, NJ, United States, 07201

History

Start date End date Type Value
2024-12-11 2024-12-11 Address 1079 E GRAND ST, PO BOX 511, ELIZABETH, NJ, 07201, 0511, USA (Type of address: Chief Executive Officer)
2024-12-11 2025-02-06 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.1
2024-12-11 2024-12-11 Address 1079 E GRAND ST, ELIZABETH, NJ, 07201, USA (Type of address: Chief Executive Officer)
2024-12-04 2024-12-11 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.1
2024-08-19 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.1
2024-06-04 2024-08-19 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.1
2024-05-30 2024-06-04 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.1
2024-05-14 2024-05-30 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.1
2023-07-24 2024-05-14 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.1
2023-06-24 2023-07-24 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
241211003291 2024-12-11 BIENNIAL STATEMENT 2024-12-11
200414060224 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180402006506 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404008046 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140408007222 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120720002071 2012-07-20 BIENNIAL STATEMENT 2012-04-01
100423002014 2010-04-23 BIENNIAL STATEMENT 2010-04-01
080407002754 2008-04-07 BIENNIAL STATEMENT 2008-04-01
060417003302 2006-04-17 BIENNIAL STATEMENT 2006-04-01
050929000303 2005-09-29 CERTIFICATE OF CHANGE (BY AGENT) 2005-09-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-08-23 No data COLUMBUS AVENUE, FROM STREET WEST 66 STREET TO STREET WEST 67 STREET No data Street Construction Inspections: Post-Audit Department of Transportation fence remove from sidewalk
2011-08-03 No data KENT AVENUE, FROM STREET BROADWAY TO STREET SOUTH 6 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no crane
2011-07-26 No data WEST 66 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation occ of s.w
2011-07-19 No data COLUMBUS AVENUE, FROM STREET WEST 66 STREET TO STREET WEST 67 STREET No data Street Construction Inspections: Active Department of Transportation fence
2011-07-14 No data WEST 66 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation occ of s.w
2011-05-24 No data WEST 66 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation install fence
2011-05-18 No data WEST 66 STREET, FROM STREET CENTRAL PARK WEST TO STREET COLUMBUS AVENUE No data Street Construction Inspections: Active Department of Transportation fence
2011-05-17 No data COLUMBUS AVENUE, FROM STREET WEST 66 STREET TO STREET WEST 67 STREET No data Street Construction Inspections: Active Department of Transportation fence

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347073249 0215000 2023-11-01 50 HUDSON YARDS, NEW YORK, NY, 10001
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-11-01
Case Closed 2024-04-12

Related Activity

Type Referral
Activity Nr 2098486
Safety Yes
341706604 0215000 2016-08-17 111 8TH AVENUE, NEW YORK, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-08-17
Emphasis L: FALL, P: LOCALTARG, L: LOCALTARG
Case Closed 2017-01-10

Related Activity

Type Inspection
Activity Nr 1170648
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2016-12-06
Current Penalty 7126.0
Initial Penalty 7126.0
Final Order 2017-01-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(2): Scaffold casters and wheels were not locked with positive wheel and/or wheel and swivel locks, or equivalent means, to prevent movement of the scaffold while the scaffold was used in a stationary manner: a. 111 8th Ave., NY, NY  Elevator Lobby The employer did not ensure employees using a mobile scaffold locked the wheels and castors while being used. An employee engaged in the installation of drywall corner bead used a "Bakers" scaffold without locking the wheels and castors. The employee, standing on the scaffold work platform, was observed using the wall above him as a means to propel the scaffold and roll along the area where he was working. Violation observed on or about August 17, 2016
17774258 0215000 1992-07-31 341 9TH AVENUE, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1992-08-04
Case Closed 1992-11-17

Related Activity

Type Complaint
Activity Nr 72772981
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1992-10-21
Abatement Due Date 1992-10-26
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
106882384 0215000 1992-03-24 126 MYRTLE AVE., BROOKLYN, NY, 11201
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-04-24
Case Closed 1992-06-12

Related Activity

Type Inspection
Activity Nr 101483642

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1992-05-27
Abatement Due Date 1992-06-01
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
109941369 0215000 1991-02-20 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-02-20
Case Closed 1991-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-05-03
Abatement Due Date 1991-05-06
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 00
17881319 0215000 1988-02-09 340 HENRY STREET - LONG ISLAND COLLEGE HOSPITAL, BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-02-10
Case Closed 1988-04-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1988-03-29
Abatement Due Date 1988-04-01
Nr Instances 1
Nr Exposed 4
100866136 0215000 1987-12-10 MET. MUSEUM OF ART AT 5TH AVE. & 82ND ST., NEW YORK, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-19
Case Closed 1988-03-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-01-29
Abatement Due Date 1988-02-05
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-01-29
Abatement Due Date 1988-02-19
Nr Instances 1
Nr Exposed 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State