Search icon

JACOBI DEVELOPMENT CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 43 COURT ST, BUFFALO, NY, United States, 14213

Chief Executive Officer

Name Role Address
JOSEPH J JACOBI Chief Executive Officer 43 COURT ST, BUFFALO, NY, United States, 14213

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108942848 0213600 1992-06-29 445 TREMONT STREET, DEGRAFF HOSPITAL SKILLED NURSI, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-29
Case Closed 1992-08-27

Violation Items

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
106910201 0213600 1989-10-20 5479 SHERIDAN DRIVE, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-10-20
Case Closed 1989-10-20
106918873 0213600 1989-03-16 WALDEN GALLERIA MALL, STORE C-202, CHEEKTOWAGA, NY, 14225
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