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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 110 FOURTH STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
ISRAEL MONTESINOS | Chief Executive Officer | 110 FOURTH STREET, NEW ROCHELLE, NY, United States, 10801 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301455408 | 0216000 | 1997-06-23 | BEDFORD HILLS CORRECTIONAL FACILITY BUILDING 126, BEDFORD HILLS, NY, 10507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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