Search icon

JMC CONTRACTING SERVICES INC.

Company Details

Name: JMC CONTRACTING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1995 (30 years ago)
Entity Number: 1916431
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 10 SUGARWOOD LANE, COMMACK, NY, United States, 11725
Principal Address: 10 SUGARWOOD LN, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES MCCUNE Chief Executive Officer 10 SUGARWOOD LN, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SUGARWOOD LANE, COMMACK, NY, United States, 11725

Filings

Filing Number Date Filed Type Effective Date
030328002582 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010417002624 2001-04-17 BIENNIAL STATEMENT 2001-04-01
970507002727 1997-05-07 BIENNIAL STATEMENT 1997-04-01
950426000134 1995-04-26 CERTIFICATE OF INCORPORATION 1995-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305774119 0216000 2003-11-24 855 BRUSH AVE., BRONX, NY, 10466
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2003-12-19
Emphasis L: FALL
Case Closed 2004-02-05

Related Activity

Type Complaint
Activity Nr 203599444
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2003-12-24
Abatement Due Date 2003-12-30
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2003-12-24
Abatement Due Date 2003-12-30
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2003-12-24
Abatement Due Date 2003-12-30
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-12-24
Abatement Due Date 2003-12-30
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2003-12-24
Abatement Due Date 2003-12-30
Nr Instances 3
Nr Exposed 2
Gravity 05
304677065 0214700 2001-10-17 10 SUGARWOOD LANE, COMMACK, NY, 11725
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-10-17
Emphasis S: CONSTRUCTION
Case Closed 2001-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-11-02
Abatement Due Date 2001-11-07
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 4
Gravity 03
302702329 0214700 2000-05-24 SUNY AT FARMINGDALE, RT. 110, INCUBATOR, FARMINGDALE, NY, 11735
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2000-05-24
Emphasis S: CONSTRUCTION
Case Closed 2000-07-20

Related Activity

Type Inspection
Activity Nr 302702311

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2000-05-26
Abatement Due Date 2000-06-01
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2000-05-26
Abatement Due Date 2000-07-14
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 2000-05-26
Abatement Due Date 2000-06-01
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State