Search icon

J.M.B., INC.

Company Details

Name: J.M.B., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Dec 1982 (42 years ago)
Entity Number: 807862
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 7555 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE GALLO Chief Executive Officer 3410 MILLER RD, NIAGARA FALLS, NY, United States, 14304

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7555 NIAGARA FALLS BLVD, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
1982-12-23 1997-02-04 Address 718 PINE AVE., NIAGARA FALLS, NY, 14301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030109002007 2003-01-09 BIENNIAL STATEMENT 2002-12-01
981230002150 1998-12-30 BIENNIAL STATEMENT 1998-12-01
970204002240 1997-02-04 BIENNIAL STATEMENT 1996-12-01
A933454-4 1982-12-23 CERTIFICATE OF INCORPORATION 1982-12-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1086479 0215000 1985-01-17 1539 BROADWAY, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1985-02-06
Case Closed 1985-05-23

Related Activity

Type Referral
Activity Nr 900523523
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1985-02-21
Abatement Due Date 1985-02-26
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
101279 0215000 1984-02-24 1539 BROADWAY, New York -Richmond, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-05
Case Closed 1984-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1984-03-09
Abatement Due Date 1984-03-12
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1984-03-09
Abatement Due Date 1984-03-15
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1984-03-09
Abatement Due Date 1984-03-15
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1984-03-09
Abatement Due Date 1984-03-15
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State