Search icon

JPM CONTRACTING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOSEPH P MUTINO Chief Executive Officer 129-20A 18TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129-20A 18TH AVE, COLLEGE POINT, NY, United States, 11356

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300600186 0215600 1999-05-27 206TH ST. AND 46TH ROAD (TRAILER), BAYSIDE, NY, 11361
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-05-27
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-11-26

Violation Items

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
300618949 0215000 1998-10-21 21ST AVE AND 66TH STREET, BROOKLYN, NY, 11204
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006677 Employee Retirement Income Security Act (ERISA) 2000-11-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-11-08
Termination Date 2001-06-25
Section 1001
Status Terminated

Parties

Name RICKLIN,
Role Plaintiff
Name JPM CONTRACTING CORP.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State