Name: | JACOBS CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1988 (37 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 1262925 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 5 WITS END, NEW HEMPSTEAD, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOBS CONSTRUCTION, INC. | DOS Process Agent | 5 WITS END, NEW HEMPSTEAD, NY, United States, 10977 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-968961 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
B641917-2 | 1988-05-19 | CERTIFICATE OF INCORPORATION | 1988-05-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
113959829 | 0215000 | 1993-04-30 | 5301 14TH AVENUE, BROOKLYN, NY, 11219 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1993-05-21 |
Abatement Due Date | 1993-06-08 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G01 |
Issuance Date | 1993-05-21 |
Abatement Due Date | 1993-06-08 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 10 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1993-05-21 |
Abatement Due Date | 1993-06-08 |
Current Penalty | 420.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1993-05-21 |
Abatement Due Date | 1993-05-26 |
Current Penalty | 735.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1993-05-21 |
Abatement Due Date | 1993-05-26 |
Current Penalty | 735.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1993-05-21 |
Abatement Due Date | 1993-05-26 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State