Search icon

JABUS BUILDING CORP.

Company Details

Name: JABUS BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1990 (35 years ago)
Entity Number: 1420204
ZIP code: 11231
County: Kings
Place of Formation: New York
Principal Address: 98 VAN DYKE ST, BROOKLYN, NY, United States, 11231
Address: 98 VAN DYKE STREET, 98 VAN DYKE ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-852-5364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JABUS BUILDING CORP. DOS Process Agent 98 VAN DYKE STREET, 98 VAN DYKE ST, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
DEBORAH BUSCARELLO Chief Executive Officer 98 VAN DYKE ST, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
0883902-DCA Inactive Business 2013-09-11 2021-02-28

History

Start date End date Type Value
2022-04-22 2022-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-28 2018-12-17 Address DEBORAH BUSCARELLO, 98 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2004-07-22 2012-12-28 Address C/O JABUS BUILDING CORP, 98 VAN DYKE ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1990-02-05 2022-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-02-05 2004-07-22 Address 11 PARK AVE, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181217006659 2018-12-17 BIENNIAL STATEMENT 2018-02-01
140401002366 2014-04-01 BIENNIAL STATEMENT 2014-02-01
121228002295 2012-12-28 BIENNIAL STATEMENT 2012-02-01
040722000035 2004-07-22 CERTIFICATE OF CHANGE 2004-07-22
C104298-3 1990-02-05 CERTIFICATE OF INCORPORATION 1990-02-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-09 No data WEST 11 STREET, FROM STREET WAVERLY PLACE TO STREET WEST 4 STREET No data Street Construction Inspections: Post-Audit Department of Transportation I/F/O Building #248 Blue stone sidewalk reset / sealed and in compliance.
2021-03-20 No data LUQUER STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Post-Audit Department of Transportation sw ok
2021-01-21 No data HENRY STREET, FROM STREET CRANBERRY STREET TO STREET ORANGE STREET No data Street Construction Inspections: Post-Audit Department of Transportation NEW SWK FLAGS OK
2020-12-12 No data 2 PLACE, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w in compliance
2020-12-12 No data DECATUR STREET, FROM STREET MALCOLM X BOULEVARD TO STREET STUYVESANT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation SLATE SIDE WALK INSTALLED ALONG GATE OF PROPERTY
2020-12-06 No data HOYT STREET, FROM STREET SACKETT STREET TO STREET UNION STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w in compliance
2020-12-06 No data COURT STREET, FROM STREET LUQUER STREET TO STREET NELSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation s/w in compliance
2020-12-06 No data COURT STREET, FROM STREET 2 PLACE TO STREET 3 PLACE No data Street Construction Inspections: Post-Audit Department of Transportation perm s/w in compliance
2020-10-24 No data 7 AVENUE, FROM STREET ST JOHNS PLACE TO STREET STERLING PLACE No data Street Construction Inspections: Post-Audit Department of Transportation curb ok
2020-06-15 No data REEVE PLACE, FROM STREET EAST 7 STREET TO STREET PROSPECT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb reveal installed in front of property #25 in compliance

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2934814 NGC INVOICED 2018-11-27 20 No Good Check Fee
2930370 TRUSTFUNDHIC INVOICED 2018-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2930371 RENEWAL INVOICED 2018-11-15 100 Home Improvement Contractor License Renewal Fee
2632438 LICENSEDOC10 INVOICED 2017-06-29 10 License Document Replacement
2532353 TRUSTFUNDHIC INVOICED 2017-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2532354 RENEWAL INVOICED 2017-01-13 100 Home Improvement Contractor License Renewal Fee
1898971 RENEWAL INVOICED 2014-12-01 100 Home Improvement Contractor License Renewal Fee
1898970 TRUSTFUNDHIC INVOICED 2014-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1197830 TRUSTFUNDHIC INVOICED 2013-09-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1197828 CNV_TFEE INVOICED 2013-09-11 6.849999904632568 WT and WH - Transaction Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-221014 Office of Administrative Trials and Hearings Issued Settled 2021-02-27 250 2021-08-05 An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant.
TWC-212222 Office of Administrative Trials and Hearings Issued Settled 2015-07-24 250 2015-08-20 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-212221 Office of Administrative Trials and Hearings Issued Settled 2015-07-23 500 2015-08-20 Transfer of Commission issued license plates from one vehicle to another

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106860349 0215000 1995-02-14 488 ATLANTIC AVENUE, BROOKLYN, NY, 11217
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-02-14
Emphasis L: GUTREH
Case Closed 1995-06-06

Related Activity

Type Referral
Activity Nr 901797993
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 D01
Issuance Date 1995-02-23
Abatement Due Date 1995-03-07
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1995-02-23
Abatement Due Date 1995-04-04
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1995-02-23
Abatement Due Date 1995-04-04
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1995-02-23
Abatement Due Date 1995-04-04
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1995-02-23
Abatement Due Date 1995-02-28
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1616739 Intrastate Non-Hazmat 2011-11-21 - - 1 4 Private(Property)
Legal Name JABUS BUILDING CORP
DBA Name -
Physical Address 98 VAN DYKE ST, BROOKLYN, NY, 11231, US
Mailing Address 98 VAN DYKE ST, BROOKLYN, NY, 11231, US
Phone (718) 852-5364
Fax (718) 935-1263
E-mail JABUSCORP@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State