Search icon

J.P.D. CONSTRUCTION, INC.

Company Details

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

DOS Process Agent

Name Role Address
JOSEPH POPOVIC DOS Process Agent 256 B. CLAPP HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

Chief Executive Officer

Name Role Address
JOSEPH POPOVIC Chief Executive Officer 256 B. CLAPP HILL ROAD, LAGRANGEVILLE, NY, United States, 12540

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11729860 0215000 1979-06-12 201 VARICK STREET, New York -Richmond, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-06-14
Case Closed 1980-02-15

Violation Items

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