Search icon

J.S.N. & ASSOCIATES, INC.

Company Details

Name: J.S.N. & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1983 (42 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 848815
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 881 GERARD AVE., BRONX, NY, United States, 10451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.S.N. & ASSOCIATES, INC. DOS Process Agent 881 GERARD AVE., BRONX, NY, United States, 10451

Filings

Filing Number Date Filed Type Effective Date
DP-615012 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A990115-4 1983-06-15 CERTIFICATE OF INCORPORATION 1983-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
164624 0215600 1983-12-23 881 GERARD AVE, New York -Richmond, NY, 10452
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1983-12-23
Case Closed 1986-02-26

Related Activity

Type Complaint
Activity Nr 320404981

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1984-02-23
Abatement Due Date 1984-02-26
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1984-02-23
Abatement Due Date 1984-02-27
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1984-02-23
Abatement Due Date 1984-02-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1984-02-23
Abatement Due Date 1984-03-27
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1984-02-23
Abatement Due Date 1984-02-27
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1984-02-23
Abatement Due Date 1984-02-26
Nr Instances 2
Related Event Code (REC) Complaint

Date of last update: 17 Mar 2025

Sources: New York Secretary of State