Search icon

J.R. ELKINS INC.

Company Details

Name: J.R. ELKINS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1949 (76 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 61223
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 530 GARDNER AVE., BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 29800

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
J.R. ELKINS INC. DOS Process Agent 530 GARDNER AVE., BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1949-01-20 1980-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1949-01-20 1980-07-24 Address 16 COURT ST., BROOKLYN, NY, 11241, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1796094 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
A685787-9 1980-07-24 CERTIFICATE OF AMENDMENT 1980-07-24
Z010982-2 1980-05-13 ASSUMED NAME CORP INITIAL FILING 1980-05-13
8893-29 1954-12-28 CERTIFICATE OF AMENDMENT 1954-12-28
7446-21 1949-01-20 CERTIFICATE OF INCORPORATION 1949-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100624634 0215000 1986-08-15 541 GARDNER AVE., BROOKLYN, NY, 11222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-08-15
Case Closed 1986-09-29
2030872 0215000 1985-09-24 518 GARDNER AVENUE, BROOKLYN, NY, 11222
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1985-09-24
Case Closed 1985-10-01
11745189 0215000 1984-01-04 518 GARDNER AVE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-01-06
Case Closed 1984-01-06
11647229 0235300 1979-09-27 541 GARDNER AVENUE, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-09-27
Case Closed 1984-03-10
11647062 0235300 1979-01-29 541 GARDNER AVENUE, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-01-29
Case Closed 1984-03-10
11646882 0235300 1978-03-21 541 GARDNER AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-06-08
Case Closed 1981-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1979-04-25
Abatement Due Date 1979-11-30
Current Penalty 720.0
Initial Penalty 720.0
Contest Date 1978-07-15
Nr Instances 9
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1978-06-16
Abatement Due Date 1978-06-30
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1978-06-16
Abatement Due Date 1978-06-30
Nr Instances 2
Citation ID 02001C
Citaton Type Other
Standard Cited 19100134 B05
Issuance Date 1978-06-16
Abatement Due Date 1978-06-30
Nr Instances 4
Citation ID 02001D
Citaton Type Other
Standard Cited 19100134 C
Issuance Date 1978-06-16
Abatement Due Date 1978-06-30
Nr Instances 1
Citation ID 02001E
Citaton Type Other
Standard Cited 19100134 F02 I
Issuance Date 1978-06-16
Abatement Due Date 1978-06-30
Nr Instances 2
Citation ID 02001F
Citaton Type Other
Standard Cited 19100134 F02 IV
Issuance Date 1978-06-16
Abatement Due Date 1978-06-30
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1978-06-16
Abatement Due Date 1978-06-20
Nr Instances 1
11673290 0235300 1976-10-19 541 GARDNER AVENUE, New York -Richmond, NY, 11222
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-11-02
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350023529
11672797 0235300 1976-02-20 541 GARDNER AVENUE, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-02-25
Case Closed 1976-11-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 D
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D02 I
Issuance Date 1976-03-11
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1976-03-11
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 24
Citation ID 01009
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 8
Citation ID 01010
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 24
Citation ID 01011
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-03-11
Abatement Due Date 1976-04-14
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100252 B04 VII
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-03-11
Abatement Due Date 1976-03-17
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100178 M05 I
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-03-11
Abatement Due Date 1976-03-17
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01016
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-03-11
Abatement Due Date 1976-03-14
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-03-11
Abatement Due Date 1976-03-17
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State