Search icon

JRP ENTERPRISES, INC.

Company Details

Name: JRP ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1998 (27 years ago)
Entity Number: 2242558
ZIP code: 12137
County: Montgomery
Place of Formation: New York
Address: 2508 WEAST ROAD, PATTERSONVILLE, NY, United States, 12137

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2508 WEAST ROAD, PATTERSONVILLE, NY, United States, 12137

Chief Executive Officer

Name Role Address
JOSHUA R PLUE Chief Executive Officer 2508 WEAST ROAD, PATTERSONVILLE, NY, United States, 12137

Filings

Filing Number Date Filed Type Effective Date
000331002727 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980325000563 1998-03-25 CERTIFICATE OF INCORPORATION 1998-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305792061 0213100 2003-11-25 8 HARMONY CT., ALBANY, NY, 12205
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2003-12-01
Emphasis N: TRENCH, S: CONSTRUCTION FATALITIES
Case Closed 2005-04-22

Related Activity

Type Accident
Activity Nr 100741107

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2004-03-12
Abatement Due Date 2004-04-14
Current Penalty 5670.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2004-03-12
Abatement Due Date 2004-04-14
Current Penalty 5670.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-03-12
Abatement Due Date 2004-03-17
Current Penalty 5670.0
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1238314 Intrastate Non-Hazmat 2004-04-20 18000 2003 2 2 Priv. Pass. (Business)
Legal Name JRP ENTERPRISES INC
DBA Name -
Physical Address 1514 HUCK CT, SCHENECTADY, NY, 12303, US
Mailing Address 1514 HUCK CT, SCHENECTADY, NY, 12303, US
Phone (518) 372-8040
Fax (518) 372-5852
E-mail JSPLUE@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State