Search icon

JONAS HAIES & COMPANY, INC.

Headquarter

Company Details

Name: JONAS HAIES & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1947 (78 years ago)
Date of dissolution: 07 Apr 2005
Entity Number: 79046
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 190 CRYSTAL RUN ROAD, MIDDLETOWN, NY, United States, 10941
Principal Address: 10 FIFTH STREET, VALLEY STREAM, NY, United States, 11581

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JONAS HAIES & COMPANY, INC., FLORIDA 835909 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 CRYSTAL RUN ROAD, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
JAY W HAIES Chief Executive Officer 10 FIFTH STREET, VALLEY STREAM, NY, United States, 11581

History

Start date End date Type Value
1995-06-28 1997-02-19 Address 160 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1995-06-28 1997-02-19 Address 10 5TH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
1995-06-28 1997-02-19 Address 10 FIFTH STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Principal Executive Office)
1981-06-26 1981-06-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 1
1981-06-26 1981-06-26 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 550
1981-06-26 1981-06-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 115
1978-04-11 1995-06-28 Address 20 MILLS ROAD, SCOTCHTOWN, NY, 10940, USA (Type of address: Service of Process)
1978-04-11 1981-06-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1000
1966-06-07 1978-04-11 Address R.D. 2, MIDDLETOWN, NY, USA (Type of address: Service of Process)
1947-01-14 1966-06-07 Address 318 WESTWOOD RD., WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050407000186 2005-04-07 CERTIFICATE OF DISSOLUTION 2005-04-07
030324002053 2003-03-24 BIENNIAL STATEMENT 2003-01-01
010118002361 2001-01-18 BIENNIAL STATEMENT 2001-01-01
990119002026 1999-01-19 BIENNIAL STATEMENT 1999-01-01
970219002445 1997-02-19 BIENNIAL STATEMENT 1997-01-01
950628002178 1995-06-28 BIENNIAL STATEMENT 1994-01-01
B284148-2 1985-11-01 ASSUMED NAME CORP INITIAL FILING 1985-11-01
A776564-7 1981-06-26 CERTIFICATE OF AMENDMENT 1981-06-26
A478110-6 1978-04-11 CERTIFICATE OF AMENDMENT 1978-04-11
563012-4 1966-06-07 CERTIFICATE OF AMENDMENT 1966-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
122249998 0213100 1994-11-17 160 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-11-17
Case Closed 1995-11-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1995-01-18
Abatement Due Date 1995-02-20
Current Penalty 350.0
Initial Penalty 700.0
Contest Date 1995-02-09
Final Order 1995-09-08
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1995-01-18
Abatement Due Date 1995-01-31
Current Penalty 525.0
Initial Penalty 525.0
Contest Date 1995-02-09
Final Order 1995-09-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1995-01-18
Abatement Due Date 1995-01-26
Initial Penalty 700.0
Contest Date 1995-02-09
Final Order 1995-09-08
Nr Instances 3
Nr Exposed 3
Gravity 02

Date of last update: 02 Mar 2025

Sources: New York Secretary of State