Name: | JACOBI DEVELOPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1983 (42 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 818488 |
ZIP code: | 14213 |
County: | Erie |
Place of Formation: | New York |
Address: | 43 COURT ST, BUFFALO, NY, United States, 14213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 43 COURT ST, BUFFALO, NY, United States, 14213 |
Name | Role | Address |
---|---|---|
JOSEPH J JACOBI | Chief Executive Officer | 43 COURT ST, BUFFALO, NY, United States, 14213 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-31 | 1997-02-27 | Address | 951 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
1993-03-31 | 1997-02-27 | Address | 951 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Principal Executive Office) |
1993-03-31 | 1997-02-27 | Address | 951 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
1983-01-26 | 1993-03-31 | Address | 47 LOWELL RD., KENMORE, NY, 14217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1382692 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
970227002462 | 1997-02-27 | BIENNIAL STATEMENT | 1997-01-01 |
940310002315 | 1994-03-10 | BIENNIAL STATEMENT | 1994-01-01 |
930331002670 | 1993-03-31 | BIENNIAL STATEMENT | 1993-01-01 |
A944866-4 | 1983-01-26 | CERTIFICATE OF INCORPORATION | 1983-01-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108942848 | 0213600 | 1992-06-29 | 445 TREMONT STREET, DEGRAFF HOSPITAL SKILLED NURSI, NORTH TONAWANDA, NY, 14120 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 1992-07-15 |
Abatement Due Date | 1992-07-20 |
Current Penalty | 525.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1992-07-15 |
Abatement Due Date | 1992-07-20 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1989-10-20 |
Case Closed | 1989-10-20 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-03-16 |
Case Closed | 1989-04-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260450 A03 |
Issuance Date | 1989-03-23 |
Abatement Due Date | 1989-03-26 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1989-03-23 |
Abatement Due Date | 1989-03-26 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260451 E04 |
Issuance Date | 1989-03-23 |
Abatement Due Date | 1989-03-26 |
Nr Instances | 1 |
Nr Exposed | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State