Search icon

JEFF BOTTLING CO., INC.

Company Details

Name: JEFF BOTTLING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jun 1948 (77 years ago)
Date of dissolution: 13 Aug 2001
Entity Number: 62616
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1035 BRADLEY STREET, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1035 BRADLEY STREET, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
ROBERT H. MURPHY Chief Executive Officer 1035 BRADLEY STREET, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
1948-06-29 1993-09-21 Address 457 MARTIN ST., WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010813000097 2001-08-13 CERTIFICATE OF DISSOLUTION 2001-08-13
000621002222 2000-06-21 BIENNIAL STATEMENT 2000-06-01
980527002576 1998-05-27 BIENNIAL STATEMENT 1998-06-01
930921003661 1993-09-21 BIENNIAL STATEMENT 1993-06-01
A997598-2 1983-07-08 ASSUMED NAME CORP INITIAL FILING 1983-07-08
7313-39 1948-06-29 CERTIFICATE OF INCORPORATION 1948-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100179878 0215800 1987-01-28 1035 BRADLEY ST., WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-28
Case Closed 1987-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-03-05
Abatement Due Date 1987-03-09
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1987-03-05
Abatement Due Date 1987-03-08
Nr Instances 3
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-05
Abatement Due Date 1987-04-06
Nr Instances 1
Nr Exposed 40
1789536 0215800 1984-08-10 1035 BRADLEY STREET, WATERTOWN, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-10
Case Closed 1984-08-10
12045977 0215800 1982-02-17 1035 BRADLEY STREET, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-17
Case Closed 1982-03-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100029 A03 VIII
Issuance Date 1982-02-23
Abatement Due Date 1982-03-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-02-23
Abatement Due Date 1982-02-26
Nr Instances 1
12032884 0215800 1980-01-31 1035 BRADLEY STREET, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-31
Case Closed 1980-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1980-02-12
Abatement Due Date 1980-02-15
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1980-02-12
Abatement Due Date 1980-02-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-02-12
Abatement Due Date 1980-02-15
Nr Instances 1
11976099 0215800 1979-07-09 1035 BRADLEY ST, Watertown, NY, 13601
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1979-07-09
Case Closed 1984-03-10
11975984 0215800 1979-03-27 1035 BRADLEY ST, Watertown, NY, 13601
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-04-03
Case Closed 1979-12-21

Related Activity

Type Referral
Activity Nr 909036246

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1979-04-18
Abatement Due Date 1979-12-20
Nr Instances 1
11981966 0215800 1978-01-25 1035 BRADLEY ST, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-25
Case Closed 1978-03-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-01-31
Abatement Due Date 1978-03-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1978-01-31
Abatement Due Date 1978-03-03
Nr Instances 1
11997582 0215800 1976-05-17 1035 BRADLEY ST, Watertown, NY, 13601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-17
Case Closed 1976-06-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100024 H
Issuance Date 1976-05-25
Abatement Due Date 1976-06-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-05-25
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-05-25
Abatement Due Date 1976-06-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1976-05-25
Abatement Due Date 1976-06-07
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1976-05-25
Abatement Due Date 1976-06-17
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State