Search icon

J.H. TECHNOLOGY, INC.

Company Details

Name: J.H. TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1982 (43 years ago)
Entity Number: 775503
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 902 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN J. HUZA Chief Executive Officer 902 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 902 MCDONALD AVENUE, BROOKLYN, NY, United States, 11218

History

Start date End date Type Value
1993-05-25 1993-09-14 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-25 1993-09-14 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Principal Executive Office)
1982-06-11 1993-09-14 Address 902 MCDONALD AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140609006423 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120725002105 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100615002399 2010-06-15 BIENNIAL STATEMENT 2010-06-01
080606002139 2008-06-06 BIENNIAL STATEMENT 2008-06-01
060612002340 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040628002853 2004-06-28 BIENNIAL STATEMENT 2004-06-01
020829002845 2002-08-29 BIENNIAL STATEMENT 2002-06-01
000606002662 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980623002223 1998-06-23 BIENNIAL STATEMENT 1998-06-01
960806002096 1996-08-06 BIENNIAL STATEMENT 1996-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1082148 0215000 1984-10-25 PUBLIC SCHOOL 123 IRVING AVENUE, BROOKLYN, NY, 11237
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-10-25
Case Closed 1984-10-26

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9907925 Other Contract Actions 1999-12-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 291
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1999-12-03
Termination Date 2002-06-10
Section 1332
Status Terminated

Parties

Name AETNA CASUALTY &
Role Plaintiff
Name J.H. TECHNOLOGY, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State