Search icon

J.N. CONSTRUCTION CO. INC.

Company Details

Name: J.N. CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1998 (27 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2256722
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 60-07 43RD AVENUE 2ND FLOOR, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60-07 43RD AVENUE 2ND FLOOR, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
DP-1599481 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
980506000358 1998-05-06 CERTIFICATE OF INCORPORATION 1998-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11828480 0215600 1976-06-28 66-12 MAURICE AVE, Martville, NY, 11378
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-06-28
Case Closed 1984-03-10
11828217 0215600 1976-05-17 MAURICE AVE BETWEEN 67TH AND 6, Martville, NY, 11378
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-05-17
Case Closed 1985-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 8
Citation ID 01006
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 10
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19260552 B05 II
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Nr Instances 1
Citation ID 02001C
Citaton Type Other
Standard Cited 19260552 B01 I
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Nr Instances 1
Citation ID 02001D
Citaton Type Other
Standard Cited 19260552 B01 II
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Nr Instances 1
Citation ID 02001E
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 A
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Citation ID 04001
Citaton Type Serious
Standard Cited 19260451 B15
Issuance Date 1976-06-01
Abatement Due Date 1976-06-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2

Date of last update: 31 Mar 2025

Sources: New York Secretary of State