-
Home Page
›
-
Counties
›
-
Nassau
›
-
11501
›
-
JLC CONSTRUCTION, INC.
Company Details
Name: |
JLC CONSTRUCTION, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
10 Jan 1996 (29 years ago)
|
Entity Number: |
1989185 |
ZIP code: |
11501
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
170 RUDOLF RD, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ARTHUR MOREIRA
|
Chief Executive Officer
|
170 RUDOLF RD, MINEOLA, NY, United States, 11501
|
DOS Process Agent
Name |
Role |
Address |
LUCY FERREIRA
|
DOS Process Agent
|
170 RUDOLF RD, MINEOLA, NY, United States, 11501
|
History
Start date |
End date |
Type |
Value |
2002-03-08
|
2010-02-02
|
Address
|
170 RUDOLF RD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
1996-01-10
|
2002-03-08
|
Address
|
170 RUDOLF AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100202002300
|
2010-02-02
|
BIENNIAL STATEMENT
|
2010-01-01
|
020308002472
|
2002-03-08
|
BIENNIAL STATEMENT
|
2002-01-01
|
960110000331
|
1996-01-10
|
CERTIFICATE OF INCORPORATION
|
1996-01-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
302941380
|
0215000
|
2000-06-09
|
450 163RD STREET, NEW YORK, NY, 10032
|
|
Inspection Type |
Complaint
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2000-07-05
|
Emphasis |
S: CONSTRUCTION, N: TRENCH
|
Case Closed |
2003-03-14
|
Related Activity
Type |
Complaint |
Activity Nr |
202861324 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001A |
Citaton Type |
Serious |
Standard Cited |
19260021 B02 |
Issuance Date |
2000-08-16 |
Abatement Due Date |
2000-08-24 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
5 |
Related Event Code (REC) |
Complaint |
Gravity |
02 |
|
Citation ID |
01001B |
Citaton Type |
Serious |
Standard Cited |
19260503 A01 |
Issuance Date |
2000-08-16 |
Abatement Due Date |
2000-08-24 |
Nr Instances |
1 |
Nr Exposed |
5 |
Related Event Code (REC) |
Complaint |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260651 K01 |
Issuance Date |
2000-08-16 |
Abatement Due Date |
2000-08-21 |
Current Penalty |
600.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Related Event Code (REC) |
Complaint |
Gravity |
02 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260652 A01 |
Issuance Date |
2000-08-16 |
Abatement Due Date |
2000-08-21 |
Current Penalty |
1500.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
4 |
Related Event Code (REC) |
Complaint |
Gravity |
10 |
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State