Search icon

JONES CHEMICALS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: JONES CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JONES CHEMICALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Dec 1947 (77 years ago)
Date of dissolution: 01 Apr 1993 (32 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Apr 1993 (32 years ago)
Document Number: 153591
FEI/EIN Number 160809645

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 80 MUNSON ST, LEROY, NY, 14482, US
Mail Address: 80 MUNSON ST, LEROY, NY, 14482, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of JONES CHEMICALS, INC., ALABAMA 000-760-852 ALABAMA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
PRICOLA, VITO Vice President 10 BOGUE AVE., BATAVIA, NY
PRICOLA, VITO Director 10 BOGUE AVE., BATAVIA, NY
SHERWOOD, ELIZABETH Director 2819 DENOON RD., CALEDONIA, NY
BRUMBER, K RICHARD Secretary 8 ALLENVIEW DR., BATAVIA, NY
BRUMBER, K RICHARD Director 8 ALLENVIEW DR., BATAVIA, NY
RIZZO, SELBY Director 147 E. MAIN ST., LEROY, NY
JONES, ROBERT B. Director 298 PARK PLACE, CALEDONIA, NY
JONES, JEFFREY W. Director 80 MUNSON STREET, LEROY, NY

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1993-04-01 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F93000001615. CORPORATE MERGER NUMBER 300000001043
REGISTERED AGENT NAME CHANGED 1992-06-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-06-18 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1991-05-14 80 MUNSON ST, LEROY, NY 14482 -
CHANGE OF MAILING ADDRESS 1991-05-14 80 MUNSON ST, LEROY, NY 14482 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101827012 0420600 1986-08-07 3000 22ND AVENUE, NORTH, ST. PETERSBURG,, FL, 33733
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1986-09-08
Case Closed 1986-09-23

Related Activity

Type Referral
Activity Nr 901020297
Health Yes
100367598 0419700 1986-01-16 1433 TALLEYRAND AVE., JACKSONVILLE, FL, 32206
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1986-01-16
Emphasis N: HAZCOMM4
Case Closed 1986-02-07
100380948 0420600 1985-11-29 3000 22ND AVENUE NORTH, ST. PETERSBURG, FL, 33733
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1985-11-29
Emphasis N: HAZCOMM
Case Closed 1986-02-24
2454510 0418800 1985-08-22 1800 N.W. 22ND ST., FT. LAUDERDALE, FL, 33310
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1985-08-22
Case Closed 1985-08-22

Related Activity

Type Referral
Activity Nr 900865411
Health Yes
2159242 0419700 1985-07-02 1433 TALLEYRAND AVE., JACKSONVILLE, FL, 32206
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-07-02
Case Closed 1985-07-05

Related Activity

Type Referral
Activity Nr 900868167
Safety Yes
2305712 0418800 1985-05-31 1800 NW 22 CT., FT. LAUDERDALE, FL, 33311
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-05-31
Case Closed 1985-07-11

Related Activity

Type Referral
Activity Nr 900900341
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1985-06-14
Abatement Due Date 1985-06-17
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1985-06-14
Abatement Due Date 1985-06-21
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-06-14
Abatement Due Date 1985-06-21
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1985-06-14
Abatement Due Date 1985-06-17
Nr Instances 1
Nr Exposed 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1985-06-14
Abatement Due Date 1985-06-21
Nr Instances 1
Nr Exposed 2
2305654 0418800 1985-05-31 1800 NW 22 ST., FT. LAUDERDALE, FL, 33310
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 1985-05-31
Case Closed 1985-05-31

Related Activity

Type Referral
Activity Nr 900900341
Health Yes
1229624 0418800 1984-04-10 1800 NW 22 ST, FT LAUDERDALE, FL, 33310
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1984-04-23
Case Closed 1984-06-05

Related Activity

Type Referral
Activity Nr 900544123
Health Yes
13456090 0418800 1979-12-13 1800 NW 22 STREET, Fort Lauderdale, FL, 33311
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1980-05-01
Case Closed 1984-03-10

Related Activity

Type Accident
Activity Nr 350065207
13398144 0418800 1973-09-07 14400 NE 20 LAN, Miami, FL, 33161
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-07
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-08-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-08-08
Abatement Due Date 1973-08-31
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-08-08
Abatement Due Date 1973-08-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-08-08
Abatement Due Date 1973-08-31
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1973-08-08
Abatement Due Date 1973-08-31
Nr Instances 3
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1973-08-08
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100023 D
Issuance Date 1973-08-08
Abatement Due Date 1973-08-31
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1973-08-08
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100215 A
Issuance Date 1973-08-08
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100219 E
Issuance Date 1973-08-08
Abatement Due Date 1973-08-31
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1973-08-08
Abatement Due Date 1973-08-31
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-08-08
Abatement Due Date 1973-08-31
Nr Instances 1

Date of last update: 01 Apr 2025

Sources: Florida Department of State