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
B067738-4 1984-02-09 CERTIFICATE OF INCORPORATION 1984-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304588379 0215800 2001-12-06 TECHNOLOGY BUILDING, 18 JULIAND STREET, BAINBRIDGE, NY, 13733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-12-06
Emphasis L: FALL
Case Closed 2001-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-12-10
Abatement Due Date 2001-12-13
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
107697856 0215800 1998-11-17 MAIN ST., OTEGO, NY, 13825
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-11-18
Emphasis S: CONSTRUCTION
Case Closed 1999-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1999-01-27
Abatement Due Date 1999-02-01
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 1999-01-27
Abatement Due Date 1999-02-01
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
300631629 0215800 1998-10-26 1 ACEDEMIC DR, CORNING, NY, 14830
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1998-10-26
Case Closed 1999-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1998-11-06
Abatement Due Date 1998-11-12
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
109870691 0215800 1993-01-07 CAMP PARSALIA, SOUTH PLYMOUTH, NY, 13844
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-01-11
Case Closed 1993-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1993-03-25
Abatement Due Date 1993-03-31
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 G08
Issuance Date 1993-03-25
Abatement Due Date 1993-04-02
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 03001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1993-03-25
Abatement Due Date 1993-03-30
Nr Instances 1
Nr Exposed 1
Gravity 01
106931249 0215800 1992-04-21 SARATOGA APARTMENTS, BINGHAMTON, NY, 13904
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-04-24
Case Closed 1992-10-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1992-06-26
Abatement Due Date 1992-07-01
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1992-06-26
Abatement Due Date 1992-07-01
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1992-06-26
Abatement Due Date 1992-07-01
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 1992-06-26
Abatement Due Date 1992-07-01
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1992-06-26
Abatement Due Date 1992-07-01
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260059 H
Issuance Date 1992-06-26
Abatement Due Date 1992-07-14
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
102913092 0215800 1991-09-27 TIOGA COUNTY JAIL FACILITY, CATATONK, NY, 13743
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1991-10-01
Case Closed 1991-12-16

Related Activity

Type Referral
Activity Nr 901234096
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-11-08
Abatement Due Date 1991-11-11
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-11-08
Abatement Due Date 1991-11-11
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-11-08
Abatement Due Date 1991-11-13
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1991-11-08
Abatement Due Date 1991-11-11
Current Penalty 187.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1991-11-08
Abatement Due Date 1991-11-11
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10

Date of last update: 28 Feb 2025

Sources: New York Secretary of State