Name: | J.P.D. CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1990 (35 years ago) |
Date of dissolution: | 12 Jun 1996 |
Entity Number: | 1432835 |
ZIP code: | 12540 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 256 B. CLAPP HILL ROAD, LAGRANGEVILLE, NY, United States, 12540 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH POPOVIC | DOS Process Agent | 256 B. CLAPP HILL ROAD, LAGRANGEVILLE, NY, United States, 12540 |
Name | Role | Address |
---|---|---|
JOSEPH POPOVIC | Chief Executive Officer | 256 B. CLAPP HILL ROAD, LAGRANGEVILLE, NY, United States, 12540 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-22 | 1994-07-19 | Address | 256 B. CLAPT HILL ROAD, LAGRANGEVILLE, NY, 12540, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960612000041 | 1996-06-12 | CERTIFICATE OF DISSOLUTION | 1996-06-12 |
940719002003 | 1994-07-19 | BIENNIAL STATEMENT | 1994-03-01 |
C121396-3 | 1990-03-22 | CERTIFICATE OF INCORPORATION | 1990-03-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11729860 | 0215000 | 1979-06-12 | 201 VARICK STREET, New York -Richmond, NY, 10014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1979-06-20 |
Abatement Due Date | 1979-06-23 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Contest Date | 1979-07-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260400 C01 |
Issuance Date | 1979-06-20 |
Abatement Due Date | 1979-06-25 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Contest Date | 1979-07-15 |
Nr Instances | 16 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 I |
Issuance Date | 1979-06-20 |
Abatement Due Date | 1979-06-25 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Contest Date | 1979-07-15 |
Nr Instances | 4 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1979-06-20 |
Abatement Due Date | 1979-06-25 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260401 J03 |
Issuance Date | 1979-06-20 |
Abatement Due Date | 1979-06-25 |
Nr Instances | 4 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19260500 B08 |
Issuance Date | 1979-06-20 |
Abatement Due Date | 1979-06-25 |
Nr Instances | 36 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State