Search icon

SAM JONES INC.

Company Details

Name: SAM JONES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 2018 (7 years ago)
Entity Number: 5390233
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207
Principal Address: 577 ONDERDONK AVE, APT #1R, RIDGEWOOD, NY, United States, 11385

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
sam jones Agent 30 stratford road #2, BROOKLYN, NY, 11218

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SAMUEL JONES Chief Executive Officer 577 ONDERDONK AVE, APT #1R, RIDGEWOOD, NY, United States, 11385

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 30 STRATFORD ROAD, #2, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 577 ONDERDONK AVE, APT #1R, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-08-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-19 2024-08-06 Address 30 STRATFORD ROAD, #2, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 577 ONDERDONK AVE, APT #1R, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-08-06 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2023-12-19 2023-12-19 Address 30 STRATFORD ROAD, #2, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-08-06 Address 577 ONDERDONK AVE, APT #1R, RIDGEWOOD, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-08-06 Address 30 stratford road #2, BROOKLYN, NY, 11218, USA (Type of address: Registered Agent)
2023-12-14 2023-12-19 Address 30 STRATFORD ROAD, #2, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806004316 2024-08-06 BIENNIAL STATEMENT 2024-08-06
231219002054 2023-12-19 BIENNIAL STATEMENT 2023-12-19
231214000858 2023-12-13 CERTIFICATE OF CHANGE BY ENTITY 2023-12-13
230713000054 2023-03-22 CERTIFICATE OF CHANGE BY ENTITY 2023-03-22
200831060546 2020-08-31 BIENNIAL STATEMENT 2020-08-01
180809010016 2018-08-09 CERTIFICATE OF INCORPORATION 2018-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102651130 0215800 1989-06-15 111-113 DRYDEN ROAD, ITHACA, NY, 14850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-06-16
Case Closed 1990-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-09-08
Abatement Due Date 1989-09-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 5
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1989-09-08
Abatement Due Date 1989-10-12
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 5
Gravity 06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State