Name: | J. DOYLE CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jul 1991 (34 years ago) |
Date of dissolution: | 09 Jul 1999 |
Entity Number: | 1563064 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 47 LOLLY LANE, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 47 LOLLY LANE, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
JOHN DOYLE | Chief Executive Officer | 47 LOLLY LANE, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
1991-07-22 | 1997-07-29 | Address | 47 LOLLY LANE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990709000087 | 1999-07-09 | CERTIFICATE OF DISSOLUTION | 1999-07-09 |
970729002046 | 1997-07-29 | BIENNIAL STATEMENT | 1997-07-01 |
000055007902 | 1993-10-27 | BIENNIAL STATEMENT | 1993-07-01 |
930407003002 | 1993-04-07 | BIENNIAL STATEMENT | 1992-07-01 |
910722000263 | 1991-07-22 | CERTIFICATE OF INCORPORATION | 1991-07-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112878210 | 0214700 | 1994-11-14 | MEADOW RD. KINGS PARK N.Y., KINGS PARK, NY, 11754 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1994-12-16 |
Abatement Due Date | 1994-12-21 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260021 B02 |
Issuance Date | 1994-12-16 |
Abatement Due Date | 1994-12-29 |
Nr Instances | 6 |
Nr Exposed | 6 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-09-06 |
Case Closed | 1994-09-07 |
Related Activity
Type | Referral |
Activity Nr | 901217265 |
Safety | Yes |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State