Name: | J.M.B. CONSTRUCTION & EXCAVATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jul 1985 (40 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1012655 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1068 60TH STREET, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SANDRA SANCHEZ MARRELLI | Chief Executive Officer | 1037-84 STREET, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1068 60TH STREET, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-21 | 2003-07-15 | Address | 1037-84TH ST., BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 1997-07-21 | Address | 1037 - 84TH STREET, BROOKLYN, NY, 11228, USA (Type of address: Chief Executive Officer) |
1993-05-20 | 2003-07-15 | Address | 1043 - 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
1993-05-20 | 2003-07-15 | Address | 1043 - 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
1985-07-18 | 1993-05-20 | Address | 1068 60TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101808 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
030715002241 | 2003-07-15 | BIENNIAL STATEMENT | 2003-07-01 |
010727002087 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
990813002269 | 1999-08-13 | BIENNIAL STATEMENT | 1999-07-01 |
970721002202 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
930921003344 | 1993-09-21 | BIENNIAL STATEMENT | 1993-07-01 |
930520002366 | 1993-05-20 | BIENNIAL STATEMENT | 1992-07-01 |
B248755-5 | 1985-07-18 | CERTIFICATE OF INCORPORATION | 1985-07-18 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302943212 | 0215000 | 2000-11-06 | WYTHE AVENYE & N 13 STREET, YROOKLYN, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200856037 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2000-11-13 |
Abatement Due Date | 2000-11-16 |
Current Penalty | 650.0 |
Initial Penalty | 1000.0 |
Nr Instances | 4 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2000-11-13 |
Abatement Due Date | 2000-11-16 |
Current Penalty | 1300.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2000-11-13 |
Abatement Due Date | 2000-11-16 |
Current Penalty | 1300.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260651 K02 |
Issuance Date | 2000-11-13 |
Abatement Due Date | 2000-11-16 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260102 A01 |
Issuance Date | 2000-11-13 |
Abatement Due Date | 2000-11-16 |
Current Penalty | 750.0 |
Initial Penalty | 1200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State