Search icon

J.D. CONSTRUCTION CORP.

Company Details

Name: J.D. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1959 (66 years ago)
Entity Number: 120969
ZIP code: 10023
County: New York
Place of Formation: New Jersey
Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION COMPANY DOS Process Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1975-11-12 1987-07-30 Address 70 PINE ST., 14TH FL., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1959-07-02 1975-11-12 Address 50 BROAD ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C188100-2 1992-05-05 ASSUMED NAME CORP INITIAL FILING 1992-05-05
B527648-2 1987-07-30 CERTIFICATE OF AMENDMENT 1987-07-30
A272175-2 1975-11-12 CERTIFICATE OF AMENDMENT 1975-11-12
168073 1959-07-02 APPLICATION OF AUTHORITY 1959-07-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313426728 0215600 2010-03-04 46-51 241 STREET, DOUGLASTON, NY, 11362
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2010-06-24
Emphasis S: STRUCK-BY, S: RESIDENTIAL CONSTR, S: ELECTRICAL, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-08-20

Related Activity

Type Inspection
Activity Nr 313426710

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-06-25
Abatement Due Date 2010-07-12
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2010-06-25
Abatement Due Date 2010-06-30
Nr Instances 1
Nr Exposed 3
Gravity 01
1776723 0213600 1984-05-14 155 BALTA DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-14
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1984-05-15
Abatement Due Date 1984-05-21
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 A02
Issuance Date 1984-05-15
Abatement Due Date 1984-05-21
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1984-05-15
Abatement Due Date 1984-05-21
Nr Instances 6
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State