Search icon

JAKOBSON SHIPYARD, INC.

Company Details

Name: JAKOBSON SHIPYARD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1939 (86 years ago)
Date of dissolution: 31 Jul 2009
Entity Number: 51798
ZIP code: 06840
County: Nassau
Place of Formation: New York
Address: C/O MORAN TOWING CORPORATION, 50 LOCUST AVE, NEW CANAAN, CT, United States, 06840

Shares Details

Shares issued 0

Share Par Value 116000

Type CAP

Chief Executive Officer

Name Role Address
PAUL R TREGURTHA Chief Executive Officer 50 LOCUST AVE, NEW CANAAN, CT, United States, 06840

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MORAN TOWING CORPORATION, 50 LOCUST AVE, NEW CANAAN, CT, United States, 06840

History

Start date End date Type Value
1999-10-01 2005-11-16 Address TWO GREENWICH PLAZA, GREENWICH, CT, 06830, 6395, USA (Type of address: Chief Executive Officer)
1999-10-01 2005-11-16 Address C/O MORAN TOWING CORPORATION, TWO GREENWICH PLAZA, GREENWICH, CT, 06830, 6395, USA (Type of address: Principal Executive Office)
1999-10-01 2005-11-16 Address C/O MORAN TOWING CORPORATION, TWO GREENWICH PLAZA, GREENWICH, CT, 06830, 6395, USA (Type of address: Service of Process)
1998-01-27 1999-10-01 Address C/O MORAN TOWING CORPORATION, 2 GREENWICH PLAZA, GREENWICH, CT, 06830, 6395, USA (Type of address: Principal Executive Office)
1998-01-27 1999-10-01 Address 2 GREENWICH PLAZA, GREENWICH, CT, 06830, 6395, USA (Type of address: Chief Executive Officer)
1998-01-27 1999-10-01 Address C/O MORAN TOWING CORPORATION, 2 GREENWICH PLAZA, GREENWICH, CT, 06830, 6395, USA (Type of address: Service of Process)
1993-05-18 1998-01-27 Address WEST END AVENUE, OYSTER BAY, NY, 11771, USA (Type of address: Principal Executive Office)
1993-05-18 1998-01-27 Address TWO GREENWICH PLAZA, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1939-09-01 1998-01-27 Address WEST END AVE., OYSTER BAY, NY, USA (Type of address: Service of Process)
1939-09-01 1957-07-30 Shares Share type: CAP, Number of shares: 0, Par value: 100000

Filings

Filing Number Date Filed Type Effective Date
090731000128 2009-07-31 CERTIFICATE OF DISSOLUTION 2009-07-31
070912002544 2007-09-12 BIENNIAL STATEMENT 2007-09-01
051116002825 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030905002400 2003-09-05 BIENNIAL STATEMENT 2003-09-01
020520000965 2002-05-20 CERTIFICATE OF AMENDMENT 2002-05-20
010913002592 2001-09-13 BIENNIAL STATEMENT 2001-09-01
991001002532 1999-10-01 BIENNIAL STATEMENT 1999-09-01
980127002245 1998-01-27 BIENNIAL STATEMENT 1997-09-01
000054011061 1993-10-21 BIENNIAL STATEMENT 1993-09-01
930518002236 1993-05-18 BIENNIAL STATEMENT 1992-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11487667 0214700 1983-12-19 WEST END AVE, Oyster Bay, NY, 11771
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-12-19
Case Closed 1983-12-23

Related Activity

Type Complaint
Activity Nr 320358278
11511037 0214700 1982-10-06 WEST END AVE, Oyster Bay, NY, 11771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-06
Case Closed 1982-10-08
11487170 0214700 1982-05-27 WEST END AVE, Oyster Bay, NY, 11771
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-27
Case Closed 1982-06-01
11486867 0214700 1981-03-26 WEST END AVE, Oyster Bay, NY, 11771
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1981-03-26
Case Closed 1981-04-07

Related Activity

Type Complaint
Activity Nr 320351984
11575651 0214700 1980-03-26 WEST END AVE, Oyster Bay, NY, 11771
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-03-26
Case Closed 1984-03-10
11575271 0214700 1980-01-22 WEST END AVENUE, Oyster Bay, NY, 11771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-23
Case Closed 1980-03-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100252 A02 IID
Issuance Date 1980-02-11
Abatement Due Date 1980-01-23
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1980-02-11
Abatement Due Date 1980-03-17
Nr Instances 5
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100022 A03
Issuance Date 1980-02-11
Abatement Due Date 1980-03-17
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1980-02-11
Abatement Due Date 1980-01-23
Nr Instances 1
Citation ID 03002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1980-02-11
Abatement Due Date 1980-01-23
Nr Instances 1
Citation ID 03003
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1980-02-11
Abatement Due Date 1980-03-17
Nr Instances 2
11486461 0214700 1979-01-17 WEST END AVE, Oyster Bay, NY, 11771
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-02-13
Case Closed 1984-03-10
11479854 0214700 1978-08-18 WEST END AVE, Oyster Bay, NY, 11771
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-22
Case Closed 1978-10-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1978-08-25
Abatement Due Date 1978-09-27
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1978-08-25
Abatement Due Date 1978-09-27
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1978-08-25
Abatement Due Date 1978-09-27
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1978-08-25
Abatement Due Date 1978-09-27
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1978-08-25
Abatement Due Date 1978-09-27
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1978-08-25
Abatement Due Date 1978-09-27
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 J03
Issuance Date 1978-08-25
Abatement Due Date 1978-09-27
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1978-08-25
Abatement Due Date 1978-09-27
Nr Instances 1
11592177 0214700 1976-04-19 WEST END AVE, Oyster Bay, NY, 11771
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-04-19
Case Closed 1984-03-10
11455094 0214700 1976-03-05 WEST END AVENUE, Oyster Bay, NY, 11771
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-03-08
Case Closed 1976-04-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 20
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 III
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100180 D06
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Other
Standard Cited 19100180 G01
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Other
Standard Cited 19100180 H04 II
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 G03 VB
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100217 E01
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 I01
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01013
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01015
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 3
Citation ID 01016
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 3
Citation ID 01018
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01019
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01020
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 1
Citation ID 01021
Citaton Type Other
Standard Cited 19160041 I01
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01022
Citaton Type Other
Standard Cited 19160041 I05
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 6
Related Event Code (REC) Complaint
Citation ID 01023
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 2
Citation ID 01024
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01025
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 1
Citation ID 01026
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 1
Citation ID 01027
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 3
Citation ID 01028
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Nr Instances 2
Citation ID 01029
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1976-03-12
Abatement Due Date 1976-03-15
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1976-03-12
Abatement Due Date 1976-04-14
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 02 Mar 2025

Sources: New York Secretary of State