Search icon

JIS GENERAL CONTRACTING, INC.

Company Details

Name: JIS GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1793302
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 36-27 31ST ST, ASTORIA, NY, United States, 11106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LOANNIS STEFATOS Chief Executive Officer 36-27 31ST ST, ASTORIA, NY, United States, 11106

DOS Process Agent

Name Role Address
LOANNIS STEFATOS DOS Process Agent 36-27 31ST ST, ASTORIA, NY, United States, 11106

History

Start date End date Type Value
1994-02-07 1996-02-29 Address 36-27 31ST STREET, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1383275 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
960229002154 1996-02-29 BIENNIAL STATEMENT 1996-02-01
940207000236 1994-02-07 CERTIFICATE OF INCORPORATION 1994-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17938614 0215000 1996-06-07 156 SOUTH 9TH STREET, BROOKLYN, NY, 11211
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-06-10
Emphasis L: GUTREH
Case Closed 1996-07-09

Related Activity

Type Accident
Activity Nr 361838022

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1996-06-17
Abatement Due Date 1996-06-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1996-06-17
Abatement Due Date 1996-06-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State