Search icon

JAVA CONTRACTING INC.

Company Details

Name: JAVA CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 1998 (27 years ago)
Date of dissolution: 22 Nov 2016
Entity Number: 2268644
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 32-57 85TH ST, JACKSON HEIGHTS, NY, United States, 11370

Contact Details

Phone +1 718-458-5353

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAUDHRY JAVED Chief Executive Officer 32-57 85TH ST, JACKSON HEIGHTS, NY, United States, 11370

DOS Process Agent

Name Role Address
CHAUDHRY JAVED DOS Process Agent 32-57 85TH ST, JACKSON HEIGHTS, NY, United States, 11370

Licenses

Number Status Type Date End date
1307548-DCA Inactive Business 2009-01-15 2017-02-28

History

Start date End date Type Value
2000-06-26 2004-08-18 Address 32-57, 85TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
2000-06-26 2004-08-18 Address 32-57, 85TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
2000-06-26 2004-08-18 Address 32-57, 85TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
1999-03-31 2000-06-26 Address 32-57 85TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1998-06-11 1999-03-31 Address 35-52 73RD STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161122000390 2016-11-22 CERTIFICATE OF DISSOLUTION 2016-11-22
140623006554 2014-06-23 BIENNIAL STATEMENT 2014-06-01
120808002646 2012-08-08 BIENNIAL STATEMENT 2012-06-01
100706002586 2010-07-06 BIENNIAL STATEMENT 2010-06-01
040818002123 2004-08-18 BIENNIAL STATEMENT 2004-06-01
020624002640 2002-06-24 BIENNIAL STATEMENT 2002-06-01
000626002403 2000-06-26 BIENNIAL STATEMENT 2000-06-01
990331000275 1999-03-31 CERTIFICATE OF AMENDMENT 1999-03-31
980611000683 1998-06-11 CERTIFICATE OF INCORPORATION 1998-06-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-12 No data IRVING PLACE, FROM STREET EAST 18 STREET TO STREET EAST 19 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired
2013-08-17 No data WALES AVENUE, FROM STREET EAST 144 STREET TO STREET ST MARYS STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2013-07-15 No data EAST 18 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation as per policy only try to issue only one NOV for this defect.
2013-07-10 No data WALES AVENUE, FROM STREET EAST 144 STREET TO STREET ST MARYS STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation Expansion joints remain UNCUT AND UNSEAL .N.O.V issued.
2013-06-26 No data EAST 18 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation failed to seal expansion joints.
2013-06-05 No data WALES AVENUE, FROM STREET EAST 144 STREET TO STREET ST MARYS STREET No data Street Construction Inspections: Post-Audit Department of Transportation Expansion joint was not cut and sealed.
2013-05-10 No data EAST 18 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation failed to seal all expansion joints at the curb line on 2012 sidewalk repair job.
2013-03-24 No data ST MARYS STREET, FROM STREET SOUTHERN BOULEVARD TO STREET WALES AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-03-24 No data WALES AVENUE, FROM STREET EAST 144 STREET TO STREET ST MARYS STREET No data Street Construction Inspections: Post-Audit Department of Transportation - Sidewalk expansion joints need to be sealed
2013-02-14 No data EAST 18 STREET, FROM STREET 3 AVENUE TO STREET IRVING PLACE No data Street Construction Inspections: Post-Audit Department of Transportation all expansion joints on new sidewalk job are missing sealant

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2002072 RENEWAL INVOICED 2015-02-28 100 Home Improvement Contractor License Renewal Fee
2002071 TRUSTFUNDHIC INVOICED 2015-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
959702 TRUSTFUNDHIC INVOICED 2013-06-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
959708 RENEWAL INVOICED 2013-06-17 100 Home Improvement Contractor License Renewal Fee
959703 TRUSTFUNDHIC INVOICED 2011-08-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
959709 RENEWAL INVOICED 2011-08-22 100 Home Improvement Contractor License Renewal Fee
959704 TRUSTFUNDHIC INVOICED 2009-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
959710 RENEWAL INVOICED 2009-06-09 100 Home Improvement Contractor License Renewal Fee
959705 LICENSE INVOICED 2009-01-15 25 Home Improvement Contractor License Fee
959706 TRUSTFUNDHIC INVOICED 2009-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340742055 0215600 2015-06-25 43-60 DOUGLASTION PWKY, DOUGLASTON, NY, 11363
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2015-06-25
Case Closed 2015-10-20

Related Activity

Type Complaint
Activity Nr 996653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260096
Issuance Date 2015-07-02
Abatement Due Date 2015-07-13
Current Penalty 700.0
Initial Penalty 2000.0
Final Order 2015-09-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.96: The employer did not ensure employees wear proper footwear which meets the requirements and specifications in American National Standard for Men's Safety-Toe Footwear, Z41.1-1967. A). On or about 06/25/15, at 43-60 Douglaston Pkwy. Douglaston, NY Employees working at the site were exposed to foot injuries. The employees wore the pair of causal shoes. ABATEMENT VERIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State