Search icon

S.H. JACOBY ASSOCIATES, INC.

Company Details

Name: S.H. JACOBY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1979 (46 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 551051
ZIP code: 10168
County: Queens
Place of Formation: New York
Address: 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN J. FRIEDMAN MCLAUGHLIN & STERN BALLEN AND BALLEN DOS Process Agent 122 EAST 42ND STREET, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
1979-04-12 1985-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-04-12 1991-02-07 Address 342 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170814081 2017-08-14 ASSUMED NAME CORP INITIAL FILING 2017-08-14
DP-1183864 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
910207000281 1991-02-07 CERTIFICATE OF AMENDMENT 1991-02-07
B249127-4 1985-07-19 CERTIFICATE OF AMENDMENT 1985-07-19
A567667-5 1979-04-12 CERTIFICATE OF INCORPORATION 1979-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11856556 0215600 1981-04-07 5215 FLUSHING AVENUE, New York -Richmond, NY, 11385
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-04-09
Case Closed 1981-10-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1981-04-15
Abatement Due Date 1981-04-24
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1981-07-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1981-04-15
Abatement Due Date 1981-04-07
Current Penalty 125.0
Initial Penalty 250.0
Contest Date 1981-07-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State