Search icon

JACK'S SERVICE STATION, INC.

Company Details

Name: JACK'S SERVICE STATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Oct 1984 (41 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 948550
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 425 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCHOEN & SCHOEN, P.C. DOS Process Agent 425 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
DP-910510 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
B149214-4 1984-10-09 CERTIFICATE OF INCORPORATION 1984-10-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301453288 0216000 1996-06-28 194 ROUTE 59, SUFFERN, NY, 10901
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-07-10
Case Closed 1996-09-09

Related Activity

Type Referral
Activity Nr 901781187
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1996-08-01
Abatement Due Date 1996-08-19
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1996-08-01
Abatement Due Date 1996-08-19
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 1996-08-01
Abatement Due Date 1996-09-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 F01
Issuance Date 1996-08-01
Abatement Due Date 1996-09-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1996-08-01
Abatement Due Date 1996-08-06
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1996-08-01
Abatement Due Date 1996-08-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101020 G01 I
Issuance Date 1996-08-01
Abatement Due Date 1996-09-05
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101020 G01 II
Issuance Date 1996-08-01
Abatement Due Date 1996-09-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19101020 G02
Issuance Date 1996-08-01
Abatement Due Date 1996-09-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-08-01
Abatement Due Date 1996-09-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-08-01
Abatement Due Date 1996-09-03
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State