Search icon

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