Search icon

JAMES KOLLMER CONSTRUCTION, INC.

Company Details

Name: JAMES KOLLMER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 1987 (38 years ago)
Entity Number: 1155069
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 45 JERSEY STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KOLLMER Chief Executive Officer 45 JERSEY STREET, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JERSEY STREET, DEER PARK, NY, United States, 11729

Filings

Filing Number Date Filed Type Effective Date
130322002236 2013-03-22 BIENNIAL STATEMENT 2013-03-01
110322002146 2011-03-22 BIENNIAL STATEMENT 2011-03-01
070328003043 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050415002367 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030319002103 2003-03-19 BIENNIAL STATEMENT 2003-03-01
010321002321 2001-03-21 BIENNIAL STATEMENT 2001-03-01
990319002087 1999-03-19 BIENNIAL STATEMENT 1999-03-01
940331002830 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930722002312 1993-07-22 BIENNIAL STATEMENT 1993-03-01
B473035-3 1987-03-20 CERTIFICATE OF INCORPORATION 1987-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315996215 0214700 2011-12-13 93 BLACKHEATH RD,, LIDO BEACH, NY, 11561
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-12-13
Emphasis L: FALL
Case Closed 2012-03-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-02-07
Abatement Due Date 2012-02-13
Current Penalty 400.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2012-02-07
Abatement Due Date 2012-02-27
Current Penalty 400.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2012-02-07
Abatement Due Date 2012-02-10
Current Penalty 200.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State