Name: | J.D. MARTIN RENOVATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Apr 1998 (27 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 2248022 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 SCENICVIEW CRESCENT, MANORVILLE, NY, United States, 11949 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 SCENICVIEW CRESCENT, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
JOSEPH DEMASCO | Chief Executive Officer | 10 SCENICVIEW CRESCENT, MANORVILLE, NY, United States, 11949 |
Start date | End date | Type | Value |
---|---|---|---|
2001-05-30 | 2004-05-04 | Address | PO BOX 6227, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer) |
2001-05-30 | 2004-05-04 | Address | 119 E 1ST, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
2001-05-30 | 2004-05-04 | Address | PO BOX 5227, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
1998-04-09 | 2001-05-30 | Address | 32 LOYD AVENUE, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1974549 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
060601002364 | 2006-06-01 | BIENNIAL STATEMENT | 2006-04-01 |
040504002313 | 2004-05-04 | BIENNIAL STATEMENT | 2004-04-01 |
020416002319 | 2002-04-16 | BIENNIAL STATEMENT | 2002-04-01 |
010530002564 | 2001-05-30 | BIENNIAL STATEMENT | 2000-04-01 |
980409000350 | 1998-04-09 | CERTIFICATE OF INCORPORATION | 1998-04-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307629360 | 0214700 | 2004-10-28 | 125 HERRICK RD., MINEOLA, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2004-11-03 |
Abatement Due Date | 2004-12-22 |
Current Penalty | 400.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2004-11-03 |
Abatement Due Date | 2004-11-08 |
Current Penalty | 400.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19261053 B04 |
Issuance Date | 2004-11-03 |
Abatement Due Date | 2004-11-08 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260501 B01 |
Issuance Date | 2004-11-03 |
Abatement Due Date | 2004-11-08 |
Current Penalty | 800.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-06-01 |
Emphasis | L: FALL |
Case Closed | 2005-05-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2004-06-01 |
Abatement Due Date | 2004-06-04 |
Current Penalty | 800.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State