Search icon

J.A. JONES, INC.

Company claim

Is this your business?

Get access!

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-18
Type:
Planned
Address:
RECEIVING BUILDING, 1 RESEARCH CIRCLE, NISKAYUNA, NY, 12309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-01-08
Type:
Planned
Address:
GLEAM STREET N/O EDISON AVE., NORTH BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-10-24
Type:
Unprog Rel
Address:
CENTRAL HUDSON DANSKAMMER COAL CONVERSION PLANT, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1998-04-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State