Search icon

J.A. JONES, INC.

Company Details

Name: J.A. JONES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Feb 1954 (71 years ago)
Date of dissolution: 15 May 1995
Entity Number: 86373
ZIP code: 28287
County: New York
Place of Formation: Delaware
Address: 6060 J.A. JONES DRIVE, CHARLOTTE, NC, United States, 28287
Principal Address: % TAX DEPARTMENT, 6060 JA JONES DRIVE, CHARLOTTE, NC, United States, 28287

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6060 J.A. JONES DRIVE, CHARLOTTE, NC, United States, 28287

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHNIE H JONES Chief Executive Officer 6060 JA JONES DRIVE, CHARLOTTE, NC, United States, 28287

History

Start date End date Type Value
1985-12-10 1995-05-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-12-10 1995-05-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1985-08-23 1992-11-24 Name JONES GROUP, INC.
1965-05-13 1985-12-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-05-13 1985-12-10 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1954-02-15 1985-08-23 Name J.A. JONES CONSTRUCTION COMPANY
1954-02-15 1965-05-13 Address 120 BROADWAY, RM 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950515000567 1995-05-15 SURRENDER OF AUTHORITY 1995-05-15
940311002575 1994-03-11 BIENNIAL STATEMENT 1994-02-01
921124000281 1992-11-24 CERTIFICATE OF AMENDMENT 1992-11-24
B298051-2 1985-12-10 CERTIFICATE OF AMENDMENT 1985-12-10
B260649-3 1985-08-23 CERTIFICATE OF AMENDMENT 1985-08-23
B014223-2 1983-08-25 ASSUMED NAME CORP INITIAL FILING 1983-08-25
497593 1965-05-13 CERTIFICATE OF AMENDMENT 1965-05-13
F957-24 1954-02-15 APPLICATION OF AUTHORITY 1954-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305786089 0213100 2002-12-18 RECEIVING BUILDING, 1 RESEARCH CIRCLE, NISKAYUNA, NY, 12309
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-12-18
Emphasis S: CONSTRUCTION
Case Closed 2002-12-21
17719121 0214700 1987-01-08 GLEAM STREET N/O EDISON AVE., NORTH BABYLON, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-09
Case Closed 1987-02-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-01-14
Abatement Due Date 1987-01-17
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-01-14
Abatement Due Date 1987-01-17
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1987-01-14
Abatement Due Date 1987-01-20
Nr Instances 1
Nr Exposed 3
Citation ID 02003
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1987-01-14
Abatement Due Date 1987-01-17
Nr Instances 1
Nr Exposed 1
17810664 0213100 1986-10-24 CENTRAL HUDSON DANSKAMMER COAL CONVERSION PLANT, NEWBURGH, NY, 12550
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1987-03-05
Case Closed 1987-03-12

Related Activity

Type Complaint
Activity Nr 71682181
Health Yes
Type Complaint
Activity Nr 71682348
Health Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9802494 Other Contract Actions 1998-04-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1998-04-07
Termination Date 2000-12-19
Section 1332
Status Terminated

Parties

Name THE BANK OF TOKYO
Role Plaintiff
Name J.A. JONES, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State