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
Name | Role | Address |
---|---|---|
CHANG H KONG | Chief Executive Officer | 104-18 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104-18 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
304943905 | 0215000 | 2001-10-23 | 75-81 NASSAU STREET, NEW YORK, NY, 10011 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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