Search icon

JL CONSTRUCTION SERVICES, INC.

Company Details

Name: JL CONSTRUCTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1998 (27 years ago)
Entity Number: 2214210
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 19 DERONDE ROAD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 DERONDE ROAD, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
H. JACK LAMPERT Chief Executive Officer 19 DERONDE ROAD, MONSEY, NY, United States, 10952

Filings

Filing Number Date Filed Type Effective Date
140218002199 2014-02-18 BIENNIAL STATEMENT 2014-01-01
120210002233 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100113002571 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080115002596 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060213002985 2006-02-13 BIENNIAL STATEMENT 2006-01-01
040217002534 2004-02-17 BIENNIAL STATEMENT 2004-01-01
020215002123 2002-02-15 BIENNIAL STATEMENT 2002-01-01
980105000466 1998-01-05 CERTIFICATE OF INCORPORATION 1998-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305773459 0216000 2003-10-27 85 DYKSTRAS WAY EAST, MONSEY, NY, 10952
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-10-28
Emphasis L: FALL
Case Closed 2003-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2003-10-30
Abatement Due Date 2003-11-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
302802384 0216000 1999-10-08 91 CARLTON ROAD, MONSEY, NY, 10952
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-10-27
Emphasis L: FALL
Case Closed 2000-02-10

Related Activity

Type Referral
Activity Nr 202023594
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04
Issuance Date 1999-11-03
Abatement Due Date 1999-11-09
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State