Search icon

JVA MASONRY INC.

Company Details

Name: JVA MASONRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1995 (30 years ago)
Entity Number: 1904001
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 31 SUMMIT ROAD, STATEN ISLAND, NY, United States, 10307
Principal Address: 31 SUMMIT RD., STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 718-984-9795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 SUMMIT ROAD, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
JOHN E. VANALPHEN Chief Executive Officer 31 SUMMIT RD., STATEN ISLAND, NY, United States, 10307

Licenses

Number Status Type Date End date
1175995-DCA Active Business 2004-08-06 2025-02-28

Permits

Number Date End date Type Address
S042024323A02 2024-11-18 2024-12-18 REPAIR SIDEWALK COTTER AVENUE, STATEN ISLAND, FROM STREET DINA COURT TO STREET UNTD HEBREW CEMETERY BOUNDARY
S042024294A00 2024-10-20 2024-11-13 REPAIR SIDEWALK BROOKFIELD AVENUE, STATEN ISLAND, FROM STREET GENESEE AVENUE TO STREET LEVERETT AVENUE
S042024268A11 2024-09-24 2024-10-22 REPLACE SIDEWALK O GORMAN AVENUE, STATEN ISLAND, FROM STREET JUSTIN AVENUE TO STREET SPRATT AVENUE
S022024189A01 2024-07-07 2024-08-30 OCCUPANCY OF SIDEWALK AS STIPULATED BENTLEY STREET, STATEN ISLAND, FROM STREET EARLEY PLACE TO STREET HOPPING AVENUE
S042024189A00 2024-07-07 2024-08-02 REPLACE SIDEWALK BENTLEY STREET, STATEN ISLAND, FROM STREET EARLEY PLACE TO STREET HOPPING AVENUE
S022024189A00 2024-07-07 2024-08-30 TEMPORARY PEDESTRIAN WALK BENTLEY STREET, STATEN ISLAND, FROM STREET EARLEY PLACE TO STREET HOPPING AVENUE
S022024143A04 2024-05-22 2024-06-24 OCCUPANCY OF SIDEWALK AS STIPULATED LA GRANGE PLACE, STATEN ISLAND, FROM STREET BEEKMAN STREET TO STREET MONTELL STREET
S042024143A08 2024-05-22 2024-06-19 REPLACE SIDEWALK LA GRANGE PLACE, STATEN ISLAND, FROM STREET BEEKMAN STREET TO STREET MONTELL STREET
S022024143A03 2024-05-22 2024-06-24 TEMPORARY PEDESTRIAN WALK LA GRANGE PLACE, STATEN ISLAND, FROM STREET BEEKMAN STREET TO STREET MONTELL STREET
S042024121A05 2024-04-30 2024-05-28 REPLACE SIDEWALK VERNON AVENUE, STATEN ISLAND, FROM STREET RAMAPO AVENUE TO STREET WOODROW ROAD

History

Start date End date Type Value
1995-03-16 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190306060722 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170303006169 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150309006314 2015-03-09 BIENNIAL STATEMENT 2015-03-01
130306006682 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110328002225 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090227002200 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070314002620 2007-03-14 BIENNIAL STATEMENT 2007-03-01
050421002468 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030326002971 2003-03-26 BIENNIAL STATEMENT 2003-03-01
990326002298 1999-03-26 BIENNIAL STATEMENT 1999-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-11 No data NETHERLAND AVENUE, FROM STREET GRANDVIEW AVENUE TO STREET MERSEREAU AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags okay
2025-03-11 No data NETHERLAND AVENUE, FROM STREET ANDROS AVENUE TO STREET MERSEREAU AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored
2025-03-05 No data BROOKFIELD AVENUE, FROM STREET GENESEE AVENUE TO STREET LEVERETT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation 8 sidewalk flags replaced expansion joints sealed
2025-01-31 No data LA GRANGE PLACE, FROM STREET BEEKMAN STREET TO STREET MONTELL STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk flags restored
2025-01-16 No data O GORMAN AVENUE, FROM STREET JUSTIN AVENUE TO STREET SPRATT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk installed in compliance.
2025-01-16 No data BENTLEY STREET, FROM STREET EARLEY PLACE TO STREET HOPPING AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable.
2025-01-07 No data VERNON AVENUE, FROM STREET RAMAPO AVENUE TO STREET WOODROW ROAD No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2024-07-09 No data SHELDON AVENUE, FROM STREET DESERRE AVENUE TO STREET ELLSWORTH AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK FLAGS
2024-05-21 No data CHELSEA STREET, FROM STREET HYLAN BOULEVARD TO STREET PITTSVILLE AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation S/WALK D/WAY APRON
2024-05-20 No data VERNON AVENUE, FROM STREET RAMAPO AVENUE TO STREET WOODROW ROAD No data Street Construction Inspections: Active Department of Transportation S/WALK FLAGS & D/WAY APRON. EXPANSION JOINTS & SEALER APPLIED

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540531 TRUSTFUNDHIC INVOICED 2022-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540532 RENEWAL INVOICED 2022-10-21 100 Home Improvement Contractor License Renewal Fee
3258218 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258217 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
2894384 RENEWAL INVOICED 2018-10-01 100 Home Improvement Contractor License Renewal Fee
2894383 TRUSTFUNDHIC INVOICED 2018-10-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2490234 RENEWAL INVOICED 2016-11-15 100 Home Improvement Contractor License Renewal Fee
2490233 TRUSTFUNDHIC INVOICED 2016-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1879561 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
1879560 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1766574 Intrastate Non-Hazmat 2019-02-26 100 2018 2 1 Private(Property)
Legal Name JVA MASONRY INC
DBA Name -
Physical Address 31 SUMMIT RD, STATEN ISLAND, NY, 10307, US
Mailing Address 31 SUMMIT RD, STATEN ISLAND, NY, 10307, US
Phone (718) 984-9795
Fax (718) 227-0488
E-mail MASONRYJVA@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State