Search icon

JONES MARINICH, INC.

Company Details

Name: JONES MARINICH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Feb 1984 (41 years ago)
Date of dissolution: 10 Nov 2006
Entity Number: 893887
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 52 VINE ST, BINGHAMTON, NY, United States, 13903
Principal Address: 6 BADGER AVENUE, ENDICOTT, NY, United States, 13760

Shares Details

Shares issued 400

Share Par Value 5

Type PAR VALUE

DOS Process Agent

Name Role Address
FRANKLIN E JONES JR DOS Process Agent 52 VINE ST, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
FRANKLIN E. JONES, JR. Chief Executive Officer 6 BADGER AVENUE, ENDICOTT, NY, United States, 13760

History

Start date End date Type Value
1995-04-12 2002-03-06 Address 112 HOME AVENUE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1984-02-09 1995-04-12 Address 1830 MAIN STREET, VESTAL, NY, 13850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061110001027 2006-11-10 CERTIFICATE OF DISSOLUTION 2006-11-10
020306002393 2002-03-06 BIENNIAL STATEMENT 2002-02-01
000310002237 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980330002538 1998-03-30 BIENNIAL STATEMENT 1998-02-01
950412002359 1995-04-12 BIENNIAL STATEMENT 1994-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-12-06
Type:
Planned
Address:
TECHNOLOGY BUILDING, 18 JULIAND STREET, BAINBRIDGE, NY, 13733
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-11-17
Type:
Planned
Address:
MAIN ST., OTEGO, NY, 13825
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-26
Type:
Planned
Address:
1 ACEDEMIC DR, CORNING, NY, 14830
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-01-07
Type:
Planned
Address:
CAMP PARSALIA, SOUTH PLYMOUTH, NY, 13844
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-21
Type:
Planned
Address:
SARATOGA APARTMENTS, BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State