Search icon

J.J. HENRY CO., INC.

Headquarter

Company Details

Name: J.J. HENRY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1951 (73 years ago)
Date of dissolution: 30 Oct 1992
Entity Number: 83038
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Links between entities

Type Company Name Company Number State
Headquarter of J.J. HENRY CO., INC., FLORIDA 833364 FLORIDA

DOS Process Agent

Name Role Address
%JAMES J. HENRY DOS Process Agent 25 WEST 43RD ST., NEW YORK, NY, United States, 10036

Filings

Filing Number Date Filed Type Effective Date
921030000223 1992-10-30 CERTIFICATE OF DISSOLUTION 1992-10-30
B374590-2 1986-06-26 ASSUMED NAME CORP INITIAL FILING 1986-06-26
500862 1965-06-02 CERTIFICATE OF AMENDMENT 1965-06-02
497023 1965-05-11 CERTIFICATE OF AMENDMENT 1965-05-11
8140-64 1951-12-26 CERTIFICATE OF INCORPORATION 1951-12-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11673670 0235300 1977-11-02 SEATRAIN SHIP BUILDING, New York -Richmond, NY, 11205
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-11-02
Case Closed 1984-03-10
11673662 0235300 1977-08-31 SEATRAIN SHIPBUILDING CORP, New York -Richmond, NY, 11205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-09-16
Case Closed 1978-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19160043 C
Issuance Date 1977-10-25
Abatement Due Date 1977-10-28
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1977-11-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-25
Abatement Due Date 1977-10-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-10-25
Abatement Due Date 1977-10-31
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-10-25
Abatement Due Date 1977-10-31
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State