Search icon

J & I GENERAL CONSTRUCTION CORP.

Company Details

Name: J & I GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Dec 1994 (30 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1872917
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 110 FOURTH STREET, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 FOURTH STREET, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
ISRAEL MONTESINOS Chief Executive Officer 110 FOURTH STREET, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
1994-12-05 1997-01-03 Address 110 4TH STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1755681 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
021223002071 2002-12-23 BIENNIAL STATEMENT 2002-12-01
001127002533 2000-11-27 BIENNIAL STATEMENT 2000-12-01
981211002039 1998-12-11 BIENNIAL STATEMENT 1998-12-01
970103002153 1997-01-03 BIENNIAL STATEMENT 1996-12-01
941205000183 1994-12-05 CERTIFICATE OF INCORPORATION 1994-12-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301455408 0216000 1997-06-23 BEDFORD HILLS CORRECTIONAL FACILITY BUILDING 126, BEDFORD HILLS, NY, 10507
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-06-24
Case Closed 2002-01-17

Related Activity

Type Complaint
Activity Nr 79138384
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1997-11-07
Abatement Due Date 1997-11-13
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 C01
Issuance Date 1997-11-07
Abatement Due Date 1997-11-11
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1997-11-07
Abatement Due Date 1997-11-13
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1997-11-07
Abatement Due Date 1997-11-11
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260501 B01
Issuance Date 1997-11-07
Abatement Due Date 1997-11-13
Current Penalty 2600.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State