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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | JONAS HAIES & COMPANY, INC., FLORIDA | 835909 | FLORIDA |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 CRYSTAL RUN ROAD, MIDDLETOWN, NY, United States, 10941 |
Name | Role | Address |
---|---|---|
JAY W HAIES | Chief Executive Officer | 10 FIFTH STREET, VALLEY STREAM, NY, United States, 11581 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
122249998 | 0213100 | 1994-11-17 | 160 CRYSTAL RUN ROAD, MIDDLETOWN, NY, 10940 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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