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
Name | Role | Address |
---|---|---|
FRED H KOMSON | Chief Executive Officer | 40 RANDOLF DR, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
C/O CONWAY & CERIELLO | DOS Process Agent | 425 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
112876560 | 0214700 | 1994-12-02 | 236 MIDDLE NECK ROAD, GREAT NECK ESTATES, NY, 11021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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