Search icon

JERRICK CONTRACTING CO., INC.

Company Details

Name: JERRICK CONTRACTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1991 (34 years ago)
Date of dissolution: 22 May 2012
Entity Number: 1541380
ZIP code: 11222
County: Kings
Place of Formation: New York
Principal Address: 88 HAUSMAN STREET, BROOKLYN, NY, United States, 11222
Address: 88 HOUSMAN STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 HOUSMAN STREET, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
JERRY LEWART Chief Executive Officer 88 HAUSMAN STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1991-04-18 1997-07-08 Address 88 HOUSMAN STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120522001038 2012-05-22 CERTIFICATE OF DISSOLUTION 2012-05-22
050603002256 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030401002965 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010413002250 2001-04-13 BIENNIAL STATEMENT 2001-04-01
990415002460 1999-04-15 BIENNIAL STATEMENT 1999-04-01
970708002036 1997-07-08 BIENNIAL STATEMENT 1997-04-01
930708002217 1993-07-08 BIENNIAL STATEMENT 1993-04-01
910418000353 1991-04-18 CERTIFICATE OF INCORPORATION 1991-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303536742 0215600 2004-04-30 34-11 47TH AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2004-09-30
Emphasis L: FALL
Case Closed 2008-01-30

Related Activity

Type Accident
Activity Nr 100830694

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2004-09-30
Abatement Due Date 2004-11-18
Contest Date 2004-10-21
Final Order 2005-08-18
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02001
Citaton Type Willful
Standard Cited 19260451 B01
Issuance Date 2004-09-30
Abatement Due Date 2004-10-06
Current Penalty 33000.0
Initial Penalty 56000.0
Contest Date 2004-10-21
Final Order 2005-08-18
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 02002
Citaton Type Willful
Standard Cited 19260451 G01
Issuance Date 2004-09-30
Abatement Due Date 2004-10-06
Current Penalty 33000.0
Initial Penalty 56000.0
Contest Date 2004-10-21
Final Order 2005-08-18
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 2004-09-30
Abatement Due Date 2004-10-06
Current Penalty 4200.0
Initial Penalty 7500.0
Contest Date 2004-10-21
Final Order 2005-08-18
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 03002
Citaton Type Repeat
Standard Cited 19260451 E01
Issuance Date 2004-09-30
Abatement Due Date 2004-10-06
Current Penalty 1800.0
Initial Penalty 3000.0
Contest Date 2004-10-21
Final Order 2005-08-18
Nr Instances 4
Nr Exposed 4
Gravity 03
Citation ID 03003A
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2004-09-30
Abatement Due Date 2004-10-20
Current Penalty 3000.0
Initial Penalty 6000.0
Contest Date 2004-10-21
Final Order 2005-08-18
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 03003B
Citaton Type Repeat
Standard Cited 19260454 C
Issuance Date 2004-09-30
Abatement Due Date 2004-10-20
Contest Date 2004-10-21
Final Order 2005-08-18
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 04001
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2004-09-30
Abatement Due Date 2004-11-18
Contest Date 2004-10-21
Final Order 2005-08-18
Nr Instances 1
Nr Exposed 10
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State