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
Name | Role | Address |
---|---|---|
JEN-MAR ELECTRIC SERVICE CORP. | DOS Process Agent | BROOKLYN NAVY YARD, 63 FLUSHING AVENUE - UNIT 162, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
ALEXANDER GOMEZ | Chief Executive Officer | BROOKLYN NAVY YARD, 63 FLUSHING AVENUE - UNIT 162, BROOKLYN, NY, United States, 11205 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308511039 | 0215000 | 2005-01-13 | 63 FLUSHING AVE (BLDG 274 BKLYN NAVY YARD), BROOKLYN, NY, 11205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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