Search icon

J.D. MARTIN RENOVATION INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SCENICVIEW CRESCENT, MANORVILLE, NY, United States, 11949

Chief Executive Officer

Name Role Address
JOSEPH DEMASCO Chief Executive Officer 10 SCENICVIEW CRESCENT, MANORVILLE, NY, United States, 11949

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307629360 0214700 2004-10-28 125 HERRICK RD., MINEOLA, NY, 11501
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-10-28
Emphasis L: FALL
Case Closed 2004-12-16

Violation Items

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
304685928 0214700 2004-05-27 999 OLD COUNTRY ROAD, PLAINVIEW, NY, 11801
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