Search icon

BLUE JEANS CONSTRUCTION CORP.

Company Details

Name: BLUE JEANS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 1996 (29 years ago)
Date of dissolution: 26 Aug 2024
Entity Number: 2008296
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 764 ROOSEVELT AVENUE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO FINI Chief Executive Officer 764 ROOSEVELT AVENUE, FRANKLIN SQUARE, NY, United States, 11010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 764 ROOSEVELT AVENUE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2008-03-18 2024-09-30 Address 764 ROOSEVELT AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1998-03-30 2024-09-30 Address 764 ROOSEVELT AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1996-03-11 2008-03-18 Address 764 ROOSEVELT AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1996-03-11 2024-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240930017827 2024-08-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-08-26
140519002415 2014-05-19 BIENNIAL STATEMENT 2014-03-01
120424002358 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100409003145 2010-04-09 BIENNIAL STATEMENT 2010-03-01
080318003210 2008-03-18 BIENNIAL STATEMENT 2008-03-01
060317002766 2006-03-17 BIENNIAL STATEMENT 2006-03-01
040408002233 2004-04-08 BIENNIAL STATEMENT 2004-03-01
020508002688 2002-05-08 BIENNIAL STATEMENT 2002-03-01
000420002077 2000-04-20 BIENNIAL STATEMENT 2000-03-01
980330002213 1998-03-30 BIENNIAL STATEMENT 1998-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342196300 0215000 2017-03-23 1171 86TH STREET, BROOKLYN, NY, 11228
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-03-23
Emphasis L: FALL, P: FALL
Case Closed 2018-07-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2017-09-19
Current Penalty 1500.0
Initial Penalty 2173.0
Final Order 2017-11-17
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access. Site: 1171 86th Street, Brooklyn, NY On or about 3/23/2017 a) There was no safe means for access provided for the employees to access the work platform on the scaffold.
106865207 0215000 1998-05-06 211 BAY 31ST STREET, BROOKLYN, NY, 11214
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-05-06
Emphasis L: FALL, N: SILICA
Case Closed 2003-09-12

Related Activity

Type Referral
Activity Nr 200851962
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1998-05-13
Abatement Due Date 1998-05-19
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-05-13
Abatement Due Date 1998-05-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-05-13
Abatement Due Date 1998-05-26
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-05-13
Abatement Due Date 1998-05-19
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 10
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 II
Issuance Date 1998-05-13
Abatement Due Date 1998-05-19
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1998-05-13
Abatement Due Date 1998-06-30
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1998-05-13
Abatement Due Date 1998-05-26
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 03003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1998-05-13
Abatement Due Date 1998-06-30
Nr Instances 1
Nr Exposed 10
Gravity 01
102908761 0215000 1997-03-05 1157 42 STREET, BROOKLYN, NY, 11219
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-03-05
Case Closed 1998-03-27

Related Activity

Type Referral
Activity Nr 902066968
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1997-03-14
Abatement Due Date 1997-03-19
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-03-14
Abatement Due Date 1997-03-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1997-03-14
Abatement Due Date 1997-03-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1997-03-14
Abatement Due Date 1997-03-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1997-03-14
Abatement Due Date 1997-03-19
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
108682113 0215600 1996-06-18 COLLEGE POINT BLVD. & 22ND AVE., COLLEGE POINT, NY, 11356
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-06-19
Case Closed 1997-10-08

Related Activity

Type Referral
Activity Nr 902631258
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 1996-07-10
Abatement Due Date 1996-07-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B08
Issuance Date 1996-07-10
Abatement Due Date 1996-07-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B11
Issuance Date 1996-07-10
Abatement Due Date 1996-07-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B15
Issuance Date 1996-07-10
Abatement Due Date 1996-07-15
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State