Name: | JPM CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1996 (28 years ago) |
Entity Number: | 2080619 |
ZIP code: | 11356 |
County: | Westchester |
Place of Formation: | New York |
Address: | 129-20A 18TH AVE, COLLEGE POINT, NY, United States, 11356 |
Principal Address: | 13-17 ESTATES LN, BAYSIDE, NY, United States, 11360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P MUTINO | Chief Executive Officer | 129-20A 18TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 129-20A 18TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-15 | 2002-11-05 | Address | 126-61 36TH AVE., QUEENS, NY, 11368, USA (Type of address: Chief Executive Officer) |
2000-11-15 | 2002-11-05 | Address | 206-10 EMILY RD., QUEENS, NY, 11360, USA (Type of address: Principal Executive Office) |
2000-11-15 | 2002-11-05 | Address | 126-61 36TH AVE., FLUSHING, NY, 11368, USA (Type of address: Service of Process) |
1998-11-04 | 2000-11-15 | Address | 86 BETSY BROWN CIRCLE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1998-11-04 | 2000-11-15 | Address | 86 BETSY BROWN CIRCLE, PORT CHESTER, NY, 10573, USA (Type of address: Principal Executive Office) |
1996-11-01 | 2000-11-15 | Address | 86 BETSY BROWN CIRCLE, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
021105002218 | 2002-11-05 | BIENNIAL STATEMENT | 2002-11-01 |
001115002567 | 2000-11-15 | BIENNIAL STATEMENT | 2000-11-01 |
981104002288 | 1998-11-04 | BIENNIAL STATEMENT | 1998-11-01 |
961101000152 | 1996-11-01 | CERTIFICATE OF INCORPORATION | 1996-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300600186 | 0215600 | 1999-05-27 | 206TH ST. AND 46TH ROAD (TRAILER), BAYSIDE, NY, 11361 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1999-06-07 |
Abatement Due Date | 1999-06-10 |
Contest Date | 1999-07-07 |
Final Order | 1999-11-15 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1999-06-07 |
Abatement Due Date | 1999-07-23 |
Contest Date | 1999-07-07 |
Final Order | 1999-11-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1999-06-07 |
Abatement Due Date | 1999-06-10 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Contest Date | 1999-07-07 |
Final Order | 1999-11-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 E02 I |
Issuance Date | 1999-06-07 |
Abatement Due Date | 1999-06-10 |
Contest Date | 1999-07-07 |
Final Order | 1999-11-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Accident |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1998-10-27 |
Emphasis | N: TRENCH |
Case Closed | 1999-08-25 |
Related Activity
Type | Accident |
Activity Nr | 361838493 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 1999-02-11 |
Abatement Due Date | 1999-02-17 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Contest Date | 1999-03-05 |
Final Order | 1999-08-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 1999-02-11 |
Abatement Due Date | 1999-02-17 |
Contest Date | 1999-03-05 |
Final Order | 1999-08-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1999-02-11 |
Abatement Due Date | 1999-03-31 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Contest Date | 1999-03-05 |
Final Order | 1999-08-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 E01 II |
Issuance Date | 1999-02-11 |
Abatement Due Date | 1999-02-17 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Contest Date | 1999-03-05 |
Final Order | 1999-08-16 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0006677 | Employee Retirement Income Security Act (ERISA) | 2000-11-08 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||
|
Name | RICKLIN, |
Role | Plaintiff |
Name | JPM CONTRACTING CORP. |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State