Search icon

JAGLER INDUSTRIES, INC.

Company Details

Name: JAGLER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1985 (40 years ago)
Date of dissolution: 10 Jun 2003
Entity Number: 974030
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 220 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J.D. KELLY Chief Executive Officer 220 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 220 BROADWAY, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1985-02-13 1997-04-29 Address 220 BROADWAY, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030610000569 2003-06-10 CERTIFICATE OF DISSOLUTION 2003-06-10
990216002518 1999-02-16 BIENNIAL STATEMENT 1999-02-01
970429002088 1997-04-29 BIENNIAL STATEMENT 1997-02-01
930406002139 1993-04-06 BIENNIAL STATEMENT 1993-02-01
B193114-2 1985-02-13 CERTIFICATE OF INCORPORATION 1985-02-13

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-06
Type:
Unprog Rel
Address:
365 FIFTH AVE., NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-05-26
Type:
Unprog Rel
Address:
BLDG. 49 J.F.K. AIRPORT, JAMAICA, NY, 11430
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-03-09
Type:
Prog Related
Address:
PUBLIC SCHOOL 51Q, RICHMOND HILL, NY, 11418
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-02-12
Type:
Planned
Address:
CARMEN AVE., EAST MEADOWS, NY, 11554
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State