Search icon

J.R. CONTRACTING & ENVIRONMENTAL CONSULTING, INC.

Company Details

Name: J.R. CONTRACTING & ENVIRONMENTAL CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1992 (33 years ago)
Entity Number: 1640398
ZIP code: 07417
County: New York
Place of Formation: New Jersey
Address: C/O JADRANKO BIJELONIC, 593 Huckleberry Lane, Franklin Lakes, NJ, United States, 07417
Principal Address: 1141 ROUTE 23, WAYNE, NJ, United States, 07470

Chief Executive Officer

Name Role Address
JADRANKO BIJELONIC Chief Executive Officer 1141 ROUTE 23, WAYNE, NJ, United States, 07470

DOS Process Agent

Name Role Address
J.R. CONTRACTING & ENVIRONMENTAL CONSULTING, INC. DOS Process Agent C/O JADRANKO BIJELONIC, 593 Huckleberry Lane, Franklin Lakes, NJ, United States, 07417

History

Start date End date Type Value
2024-06-05 2024-06-05 Address 1141 ROUTE 23, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2016-06-16 2024-06-05 Address C/O JADRANKO BIJELONIC, 9 FELKAY COURT, KINNELON, NJ, 07405, USA (Type of address: Service of Process)
2010-06-28 2024-06-05 Address 1141 ROUTE 23, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
2010-06-28 2016-06-16 Address C/O JADRANKO BIJELONIC, 1360 HAMBURG TURNPIKE / #301, WAYNE, NJ, 07470, USA (Type of address: Service of Process)
2002-06-05 2010-06-28 Address C/O JADRANKO BIJELONIC, 1360 HAMBURG TPKE #301, WAYNE, NJ, 07470, USA (Type of address: Service of Process)
2002-06-05 2010-06-28 Address 1141 ROUTE 23, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
1996-07-11 2002-06-05 Address 1141 ROUTE 23, WAYNE, NJ, 07470, USA (Type of address: Chief Executive Officer)
1996-07-11 2010-06-28 Address 1141 ROUTE 23, WAYNE, NJ, 07470, USA (Type of address: Principal Executive Office)
1996-07-11 2002-06-05 Address C/O FRANK A. FERRANTE, ESQ., 415 CLIFTON AVENUE, CLIFTON, NJ, 07011, USA (Type of address: Service of Process)
1992-06-01 1996-07-11 Address 415 CLIFTON AVENUE, CLIFTON, NJ, 07011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605004426 2024-06-05 BIENNIAL STATEMENT 2024-06-05
230125003220 2023-01-25 BIENNIAL STATEMENT 2022-06-01
200603061696 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180611006208 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160616006177 2016-06-16 BIENNIAL STATEMENT 2016-06-01
150514006180 2015-05-14 BIENNIAL STATEMENT 2014-06-01
120613006413 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100628002402 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080709002208 2008-07-09 BIENNIAL STATEMENT 2008-06-01
060606003328 2006-06-06 BIENNIAL STATEMENT 2006-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304381981 0216000 2002-06-03 550 NORTH STREET, WHITE PLAINS, NY, 10655
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-06-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-07-08

Related Activity

Type Complaint
Activity Nr 203594338
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2002-06-07
Abatement Due Date 2002-06-19
Current Penalty 600.0
Initial Penalty 900.0
Contest Date 2002-06-25
Final Order 2002-10-25
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 2002-06-07
Abatement Due Date 2002-06-19
Initial Penalty 1125.0
Contest Date 2002-06-25
Final Order 2002-10-25
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260252 B
Issuance Date 2002-06-07
Abatement Due Date 2002-06-19
Contest Date 2002-06-25
Final Order 2002-10-25
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2002-06-07
Abatement Due Date 2002-06-19
Current Penalty 600.0
Initial Penalty 1125.0
Contest Date 2002-06-25
Final Order 2002-10-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2002-06-07
Abatement Due Date 2002-06-19
Final Order 2002-10-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260850 A
Issuance Date 2002-06-07
Abatement Due Date 2002-06-19
Final Order 2002-10-25
Nr Instances 1
Nr Exposed 4
Gravity 01
304376882 0216000 2001-07-13 WHITE PLAINS HIGH SCHOOL, WHITE PLAINS, NY, 10655
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-10-02
Case Closed 2001-10-17

Related Activity

Type Complaint
Activity Nr 202000808
Health Yes

Date of last update: 15 Mar 2025

Sources: New York Secretary of State