Search icon

JERSEN INDUSTRIES, INC.

Company Details

Name: JERSEN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1983 (41 years ago)
Entity Number: 813109
ZIP code: 12188
County: Schenectady
Place of Formation: New York
Principal Address: 28 LEAMINGTON LANE, HILTON HEAD ISLAND, SC, United States, 29928
Address: 6 Industry Drive, Waterford, AK, United States, 12188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 Industry Drive, Waterford, AK, United States, 12188

Chief Executive Officer

Name Role Address
JOHN R. JERSEN Chief Executive Officer 6 INDUSTRY DRIVE, WATERFORD, NY, United States, 12188

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 6 INDUSTRY DRIVE, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-11-01 Address 6 INDUSTRY DRIVE, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2023-08-17 2023-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-17 2023-11-01 Address 856 KNICKERBOCKER RD, SCHAGHTICOKE, NY, 12154, USA (Type of address: Service of Process)
2023-08-17 2023-08-17 Address 6 INDUSTRY DRIVE, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
2001-11-20 2019-11-18 Address 794 AVON CREST BLVD, NISKAYUNA, NY, 12309, 4804, USA (Type of address: Principal Executive Office)
1999-11-15 2023-08-17 Address 6 INDUSTRY DRIVE, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer)
1999-11-15 2023-08-17 Address 6 INDUSTRY DRIVE, WATERFORD, NY, 12188, USA (Type of address: Service of Process)
1999-11-15 2001-11-20 Address 5 PINEWOOD DRIVE, SCOTIA, NY, 12302, USA (Type of address: Principal Executive Office)
1993-11-10 1999-11-15 Address 6 INDUSTRY DRIVE, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231101035544 2023-11-01 BIENNIAL STATEMENT 2023-11-01
230817002444 2023-08-17 BIENNIAL STATEMENT 2021-11-01
191118060418 2019-11-18 BIENNIAL STATEMENT 2019-11-01
180108006291 2018-01-08 BIENNIAL STATEMENT 2017-11-01
151201007204 2015-12-01 BIENNIAL STATEMENT 2015-11-01
131113006707 2013-11-13 BIENNIAL STATEMENT 2013-11-01
111129002562 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091015002659 2009-10-15 BIENNIAL STATEMENT 2009-11-01
071119003179 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051213002873 2005-12-13 BIENNIAL STATEMENT 2005-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310520440 0213100 2007-04-19 40 HERMES RD., MALTA, NY, 12118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-04-19
Emphasis S: ELECTRICAL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2007-04-19
310517602 0213100 2006-12-19 970 RTE 146, CLIFTON PARK, NY, 12065
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-19
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: ELECTRICAL, S: TRENCHING, S: FALL FROM HEIGHT
Case Closed 2006-12-19
305787129 0213100 2003-03-06 WATERFORD HIGH SCHOOL, K-12, WATERFORD, NY, 12188
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-03-06
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-03-07
305786105 0213100 2002-12-18 GE R&D,1 RESEARCH CIRCLE, NISKAYUNA, NY, 12309
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-12-20
Emphasis S: CONSTRUCTION
Case Closed 2003-02-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2003-01-08
Abatement Due Date 2003-01-13
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
305785420 0213100 2002-11-26 WATERFORD HIGH SCHOOL, K-12, WATERFORD, NY, 12188
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-11-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-11-27
305784902 0213100 2002-10-29 TROY POLICE STATION, 51 STATE ST., TROY, NY, 12180
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-10-31
303371249 0213100 2000-09-14 STIEFEL LABORATORIES, RTE. 145, OAK HILL, NY, 12460
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-09-14
Emphasis S: CONSTRUCTION
Case Closed 2000-09-14
303370688 0213100 2000-08-22 SKIDMORE COLLEGE, NORTH BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-08-22
Emphasis S: CONSTRUCTION
Case Closed 2000-08-22
303368203 0213100 2000-05-03 STIEFEL LABORATORIES, RTE. 145, OAK HILL, NY, 12460
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-05-03
Emphasis S: CONSTRUCTION
Case Closed 2000-05-03
302548946 0213100 1999-04-14 160 NORTH MAIN, ALBANY, NY, 12206
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-04-14
Emphasis S: CONSTRUCTION
Case Closed 1999-06-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-05-13
Abatement Due Date 1999-05-18
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1999-05-13
Abatement Due Date 1999-05-18
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-05-13
Abatement Due Date 1999-05-18
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B01
Issuance Date 1999-05-13
Abatement Due Date 1999-05-18
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-11-08
Case Closed 1996-11-08
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-09-23
Case Closed 1996-09-23
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1994-12-29
Case Closed 1995-02-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 F01
Issuance Date 1995-01-23
Abatement Due Date 1995-01-26
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1995-01-23
Abatement Due Date 1995-01-26
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1995-01-23
Abatement Due Date 1995-01-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-01-20
Case Closed 1993-01-22
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-12-20
Case Closed 1989-02-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 C12
Issuance Date 1989-01-24
Abatement Due Date 1989-01-27
Nr Instances 1
Nr Exposed 4
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1988-10-11
Emphasis N: TRENCH
Case Closed 1989-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-12-06
Abatement Due Date 1988-12-09
Current Penalty 600.0
Initial Penalty 1000.0
Contest Date 1988-12-14
Final Order 1989-04-19
Nr Instances 1
Nr Exposed 2
Gravity 10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-28
Case Closed 1987-06-01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-13
Case Closed 1987-02-13

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-01-21
Abatement Due Date 1987-01-24
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-01-21
Abatement Due Date 1987-01-24
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1987-01-21
Abatement Due Date 1987-01-24
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-20
Case Closed 1985-07-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1985-07-08
Abatement Due Date 1985-07-06
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1985-07-08
Abatement Due Date 1985-07-06
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1985-07-08
Abatement Due Date 1985-07-06
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State