Search icon

D. J. H. CONSTRUCTION INC.

Company Details

Name: D. J. H. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1965 (60 years ago)
Entity Number: 189236
ZIP code: 14701
County: Erie
Place of Formation: New York
Address: 3 WESTWOOD DRIVE, JAMESTOWN, NY, United States, 14701
Principal Address: 1750 UNION ROAD, WEST SENECA, NY, United States, 14224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
D. J. H. CONSTRUCTION INC. Agent 1750 UNION RD, WEST SENECA, NY, 14224

DOS Process Agent

Name Role Address
GARY SECORD DOS Process Agent 3 WESTWOOD DRIVE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
JERRY SECORD Chief Executive Officer 404 SOUTH BEACH STREET, DAYTONA, FL, United States, 32114

History

Start date End date Type Value
1982-02-08 1993-10-04 Address 1750 UNION RD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
1965-07-16 1982-02-08 Address 4856 SENECA ST., WEST SENECA, NY, 14224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20061004034 2006-10-04 ASSUMED NAME CORP INITIAL FILING 2006-10-04
931004002537 1993-10-04 BIENNIAL STATEMENT 1993-07-01
931004002574 1993-10-04 BIENNIAL STATEMENT 1992-07-01
A839247-2 1982-02-08 CERTIFICATE OF AMENDMENT 1982-02-08
508340-3 1965-07-16 CERTIFICATE OF INCORPORATION 1965-07-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10846574 0213600 1981-05-05 LAKEVIEW & BIELAK PROJECT, Orchard Park, NY, 14127
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-05-07
Case Closed 1981-06-10

Related Activity

Type Complaint
Activity Nr 320214612

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260902 G
Issuance Date 1981-05-18
Abatement Due Date 1981-05-21
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260902 C
Issuance Date 1981-05-18
Abatement Due Date 1981-05-21
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260902 D
Issuance Date 1981-05-18
Abatement Due Date 1981-05-21
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260902 H
Issuance Date 1981-05-18
Abatement Due Date 1981-05-21
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260902 I
Issuance Date 1981-05-18
Abatement Due Date 1981-05-21
Nr Instances 1
Citation ID 01001F
Citaton Type Serious
Standard Cited 19260902 K
Issuance Date 1981-05-18
Abatement Due Date 1981-05-21
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1981-05-18
Abatement Due Date 1981-05-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1981-05-18
Abatement Due Date 1981-05-21
Nr Instances 1
10793040 0213600 1976-11-23 3052 NIAGARA FALLS BLVD, Sanborn, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-11-23
Case Closed 1977-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260200 G01
Issuance Date 1976-12-28
Abatement Due Date 1976-12-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-12-28
Abatement Due Date 1976-12-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1976-12-28
Abatement Due Date 1976-12-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260651 T
Issuance Date 1976-12-28
Abatement Due Date 1976-12-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260650 F
Issuance Date 1976-12-28
Abatement Due Date 1976-12-31
Nr Instances 1
10791069 0213600 1976-07-22 LOSSON & BORDEN TO UNION RDS, Cheektowaga, NY, 14227
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-07-22
Case Closed 1984-03-10
10791051 0213600 1976-07-06 LOSSON & BORDEN TO UNION RDS, Cheektowaga, NY, 14227
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-07-09
Case Closed 1977-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260600 A05
Issuance Date 1976-07-09
Abatement Due Date 1976-07-19
Contest Date 1976-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260650 F
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Contest Date 1976-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 1976-08-15
Nr Instances 1
Citation ID 03001
Citaton Type Willful
Standard Cited 19260550 A15 I
Issuance Date 1976-07-09
Abatement Due Date 1976-07-12
Current Penalty 9000.0
Initial Penalty 9000.0
Contest Date 1976-08-15
Nr Instances 1
10794048 0213600 1976-03-17 WITMER RD SOUTH OF NIAGARA FAL, Niagara Falls, NY, 14305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-03-17
Emphasis N: TREX
Case Closed 1976-05-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260152 G08
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260652 H
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1976-04-07
Abatement Due Date 1976-04-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State