Search icon

JAY FREDERICK CONSTRUCTION, INC.

Company Details

Name: JAY FREDERICK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1993 (32 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1702974
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 225 DUPONT ST, PLAINVIEW, NY, United States, 11803
Address: 425 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRED H KOMSON Chief Executive Officer 40 RANDOLF DR, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
C/O CONWAY & CERIELLO DOS Process Agent 425 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
DP-1382938 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
951004002223 1995-10-04 BIENNIAL STATEMENT 1995-02-01
930216000358 1993-02-16 CERTIFICATE OF INCORPORATION 1993-02-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112876560 0214700 1994-12-02 236 MIDDLE NECK ROAD, GREAT NECK ESTATES, NY, 11021
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-12-02
Case Closed 1996-06-17

Related Activity

Type Referral
Activity Nr 901794420
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-12-05
Abatement Due Date 1994-12-08
Current Penalty 300.0
Initial Penalty 450.0
Contest Date 1995-03-22
Final Order 1995-08-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-12-05
Abatement Due Date 1994-12-15
Current Penalty 300.0
Initial Penalty 750.0
Contest Date 1995-03-22
Final Order 1995-08-05
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-12-05
Abatement Due Date 1995-01-24
Contest Date 1995-03-22
Final Order 1995-08-05
Nr Instances 1
Nr Exposed 20
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State