Search icon

JLJ ENTERPRISES, INC.

Company Details

Name: JLJ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1998 (27 years ago)
Entity Number: 2272637
ZIP code: 11714
County: Queens
Place of Formation: New York
Address: 4011 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4011 HEMPSTEAD TPKE, BETHPAGE, NY, United States, 11714

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JOSEPH ABRAHAM Chief Executive Officer 4011 HEMSTEAD TPKE, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2024-11-26 2024-12-23 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-09-12 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-07-10 2024-09-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-16 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-12 2023-12-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-12-12 2024-01-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-02 2023-12-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-08-02 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-24 2023-08-02 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-22 2023-07-24 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
100707002637 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080618002385 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060531002431 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040623002367 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020521002605 2002-05-21 BIENNIAL STATEMENT 2002-06-01
000920002346 2000-09-20 BIENNIAL STATEMENT 2000-06-01
980624000268 1998-06-24 CERTIFICATE OF INCORPORATION 1998-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341874410 0215000 2016-10-26 GREENWICH ST AND WEST 12TH ST, NEW YORK, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-10-26
Emphasis P: TRENCH, L: LOCALTARG, N: TRENCH
Case Closed 2017-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2016-12-17
Current Penalty 2204.25
Initial Penalty 2939.0
Final Order 2017-01-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: a) Greenwich Street and West 12 Street: Two employees were working inside a 4 foot deep trench without a ladder, on or about 10/26/2016.
341011021 0215000 2015-10-22 170TH STREET AND AMSTERDAM AVENUE, NEW YORK, NY, 10032
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-10-22
Emphasis N: TRENCH
Case Closed 2016-02-02

Related Activity

Type Complaint
Activity Nr 1032162
Safety Yes
308511021 0215000 2005-01-13 WASHINGTON ST. BETWEEN CARLISLE /ALBANY, NEW YORK, NY, 10006
Inspection Type Referral
Scope Complete
Safety/Health Health
Close Conference 2005-01-14
Emphasis S: LEAD, N: TRENCH
Case Closed 2005-04-13

Related Activity

Type Referral
Activity Nr 202393450
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2005-02-15
Abatement Due Date 2005-03-07
Current Penalty 900.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 2
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19260062 D01 I
Issuance Date 2005-02-15
Abatement Due Date 2005-04-04
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260062 D02 II
Issuance Date 2005-02-15
Abatement Due Date 2005-04-04
Nr Instances 1
Nr Exposed 2
Gravity 01
307037986 0215000 2004-08-05 5TH AVENUE & 79TH STREET, BROOKLYN, NY, 11209
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-08-05
Emphasis N: TRENCH
Case Closed 2004-08-05

Related Activity

Type Referral
Activity Nr 202392965
Safety Yes
304383888 0216000 2002-10-04 MARBLE HILL AVE/W.228TH STREET, BRONX, NY, 10471
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-10-07
Emphasis S: CONSTRUCTION
Case Closed 2002-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2002-10-23
Abatement Due Date 2002-10-28
Current Penalty 1200.0
Initial Penalty 1575.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Hazard FALLING
Citation ID 01002
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2002-10-23
Abatement Due Date 2002-10-28
Initial Penalty 1125.0
Nr Instances 6
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-10-23
Abatement Due Date 2002-10-28
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260600 A05
Issuance Date 2002-10-23
Abatement Due Date 2002-10-28
Current Penalty 600.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State