Search icon

JEN-MAR ELECTRIC SERVICE CORP.

Company Details

Name: JEN-MAR ELECTRIC SERVICE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1987 (37 years ago)
Entity Number: 1219045
ZIP code: 11205
County: Kings
Place of Formation: New York
Activity Description: LABOR SUPPORT SERVICES
Address: BROOKLYN NAVY YARD, 63 FLUSHING AVENUE - UNIT 162, BROOKLYN, NY, United States, 11205

Contact Details

Phone +1 718-447-3159

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEN-MAR ELECTRIC SERVICE CORP. DOS Process Agent BROOKLYN NAVY YARD, 63 FLUSHING AVENUE - UNIT 162, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ALEXANDER GOMEZ Chief Executive Officer BROOKLYN NAVY YARD, 63 FLUSHING AVENUE - UNIT 162, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-12-01 2023-12-01 Address BROOKLYN NAVY YARD, 63 FLUSHING AVENUE - UNIT 162, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2021-06-22 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-19 2023-12-01 Address BROOKLYN NAVY YARD, 63 FLUSHING AVENUE - UNIT 162, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2016-04-19 2023-12-01 Address BROOKLYN NAVY YARD, 63 FLUSHING AVENUE - UNIT 162, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2001-09-14 2016-04-19 Address 354-60 FRONT STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1987-12-24 2021-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-24 2001-09-14 Address 396 15TH ST., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201035361 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211202000064 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191202062388 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006890 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160419002004 2016-04-19 BIENNIAL STATEMENT 2015-12-01
010914000350 2001-09-14 CERTIFICATE OF AMENDMENT 2001-09-14
950327000551 1995-03-27 CERTIFICATE OF AMENDMENT 1995-03-27
BB583409-4 1987-12-24 CERTIFICATE OF INCORPORATION 1987-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308511039 0215000 2005-01-13 63 FLUSHING AVE (BLDG 274 BKLYN NAVY YARD), BROOKLYN, NY, 11205
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-01-18
Case Closed 2005-06-15

Related Activity

Type Accident
Activity Nr 102352671

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2005-01-24
Abatement Due Date 2005-01-28
Current Penalty 422.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2005-01-24
Abatement Due Date 2005-02-26
Current Penalty 252.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2005-01-24
Abatement Due Date 2005-02-26
Current Penalty 252.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2005-01-24
Abatement Due Date 2005-02-26
Current Penalty 252.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2005-01-24
Abatement Due Date 2005-02-01
Current Penalty 422.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-01-24
Abatement Due Date 2005-02-26
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-01-24
Abatement Due Date 2005-02-26
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2005-01-24
Abatement Due Date 2005-02-26
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 14 Apr 2025

Sources: New York Secretary of State