Search icon

J & S DESIGN CONSTRUCTION, INC.

Company Details

Name: J & S DESIGN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1995 (30 years ago)
Date of dissolution: 25 Sep 2003
Entity Number: 1917814
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 104-18 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHANG H KONG Chief Executive Officer 104-18 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104-18 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
1997-05-22 1999-06-10 Address 72-31 LOUBET STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-05-22 1999-06-10 Address 72-31 LOUBET STREET, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1995-05-01 1999-06-10 Address 72 31 LOUBET ST., FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030925000261 2003-09-25 CERTIFICATE OF DISSOLUTION 2003-09-25
030918002722 2003-09-18 BIENNIAL STATEMENT 2003-05-01
010517002907 2001-05-17 BIENNIAL STATEMENT 2001-05-01
990610002373 1999-06-10 BIENNIAL STATEMENT 1999-05-01
970522002406 1997-05-22 BIENNIAL STATEMENT 1997-05-01
950501000449 1995-05-01 CERTIFICATE OF INCORPORATION 1995-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304943905 0215000 2001-10-23 75-81 NASSAU STREET, NEW YORK, NY, 10011
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-24
Emphasis L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2004-05-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-10-29
Abatement Due Date 2001-11-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 F
Issuance Date 2001-10-29
Abatement Due Date 2001-11-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-10-29
Abatement Due Date 2001-11-01
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2001-10-29
Abatement Due Date 2001-11-01
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2001-10-29
Abatement Due Date 2001-11-01
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State