Search icon

JONES CONSTRUCTION INC.

Company Details

Name: JONES CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1998 (27 years ago)
Entity Number: 2274912
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 88-18 181ST ST, JAMAICA, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88-18 181ST ST, JAMAICA, NY, United States, 11423

Chief Executive Officer

Name Role Address
BALRAM NANDKISHUN Chief Executive Officer 88-18 181ST ST, JAMAICA, NY, United States, 11423

History

Start date End date Type Value
2000-07-05 2002-06-17 Address 88-24 204TH STREET, HOLLIS, NY, 11423, USA (Type of address: Chief Executive Officer)
2000-07-05 2002-06-17 Address 88-24 204TH STREET, HOLLIS, NY, 11423, USA (Type of address: Principal Executive Office)
2000-07-05 2002-06-17 Address 88-24 204TH STREET, HOLLIS, NY, 11423, USA (Type of address: Service of Process)
1998-07-01 2000-07-05 Address 88-24 204TH ST., HOLLIS, NY, 11423, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020617002745 2002-06-17 BIENNIAL STATEMENT 2002-07-01
000705002059 2000-07-05 BIENNIAL STATEMENT 2000-07-01
980701000340 1998-07-01 CERTIFICATE OF INCORPORATION 1998-07-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107697807 0215800 1998-10-29 EAST 4TH & UTICA ST, OSWEGO, NY, 13126
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-10-30
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-07-16

Related Activity

Type Complaint
Activity Nr 200872687
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 1998-12-29
Abatement Due Date 1999-01-04
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 K01
Issuance Date 1998-12-29
Abatement Due Date 1999-01-04
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State