Search icon

JAY SHAFFER CONSTRUCTION, INC.

Company Details

Name: JAY SHAFFER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1985 (40 years ago)
Entity Number: 1003437
ZIP code: 12569
County: Dutchess
Place of Formation: New York
Address: 119 TRAVER RD, PLEASANT VALLEY, NY, United States, 12569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAY SHAFFER Chief Executive Officer 153 TRAVER RD, PLEASANT VALLEY, NY, United States, 12569

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 TRAVER RD, PLEASANT VALLEY, NY, United States, 12569

History

Start date End date Type Value
2007-07-26 2009-07-23 Address 153 TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2007-07-26 2009-07-23 Address 119 TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2007-07-26 2009-07-23 Address 119 TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2005-07-26 2007-07-26 Address 153 TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2005-07-26 2007-07-26 Address 153 TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
2005-07-26 2007-07-26 Address 153 TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2003-05-21 2005-07-26 Address 153A TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Principal Executive Office)
2003-05-21 2005-07-26 Address 153A TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)
2003-05-21 2005-07-26 Address 153A TRAVER RD, PLEASANT VALLEY, NY, 12569, USA (Type of address: Chief Executive Officer)
1992-12-29 2003-05-21 Address 153 TRAVER RD., PLEASANT VALLEY, NY, 12569, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110729002207 2011-07-29 BIENNIAL STATEMENT 2011-06-01
090723003129 2009-07-23 BIENNIAL STATEMENT 2009-06-01
070726002590 2007-07-26 BIENNIAL STATEMENT 2007-06-01
050726002321 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030521002663 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010604002420 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990702002211 1999-07-02 BIENNIAL STATEMENT 1999-06-01
970603002428 1997-06-03 BIENNIAL STATEMENT 1997-06-01
930922003252 1993-09-22 BIENNIAL STATEMENT 1993-06-01
921229002886 1992-12-29 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100646215 0213100 1987-08-19 WILBUR ROAD, KINGSTON, NY, 12401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-19
Case Closed 1987-09-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-08-26
Abatement Due Date 1987-08-29
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State