Search icon

J.N.P. CONSTRUCTION CORP.

Company Details

Name: J.N.P. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1998 (27 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2287154
ZIP code: 07606
County: New York
Place of Formation: New Jersey
Address: 50 LOUIS COURT, PO BOX 1907, SOUTH HACKENSACK, NJ, United States, 07606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 LOUIS COURT, PO BOX 1907, SOUTH HACKENSACK, NJ, United States, 07606

Chief Executive Officer

Name Role Address
NICK PARIAROS Chief Executive Officer 50 LOUIS COURT, PO BOX 1907, SOUTH HACKENSACK, NJ, United States, 07606

History

Start date End date Type Value
2000-08-02 2002-08-13 Address 144 VILLAGE CIRCLE EAST, PARAMUS, NJ, 07652, 5335, USA (Type of address: Chief Executive Officer)
2000-08-02 2002-08-13 Address 144 VILLAGE CIRCLE EAST, PARAMUS, NJ, 07652, 5335, USA (Type of address: Principal Executive Office)
1998-08-10 2002-08-13 Address 144 VILLAGE CIRCLE EAST, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2128385 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
100915002582 2010-09-15 BIENNIAL STATEMENT 2010-08-01
080908002912 2008-09-08 BIENNIAL STATEMENT 2008-08-01
060912002093 2006-09-12 BIENNIAL STATEMENT 2006-08-01
040823002142 2004-08-23 BIENNIAL STATEMENT 2004-08-01
020813002387 2002-08-13 BIENNIAL STATEMENT 2002-08-01
000802002549 2000-08-02 BIENNIAL STATEMENT 2000-08-01
980810000051 1998-08-10 APPLICATION OF AUTHORITY 1998-08-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106988504 0216000 1992-10-28 CORNER OF COOPER DR., AND LAKEVILLE DRIVE, OSSINING, NY, 10562
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-10-29
Case Closed 1993-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-01-12
Abatement Due Date 1993-02-14
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260059 F05 I
Issuance Date 1993-01-12
Abatement Due Date 1993-01-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260059 F05 II
Issuance Date 1993-01-12
Abatement Due Date 1993-01-18
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1993-01-12
Abatement Due Date 1993-02-14
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-01-12
Abatement Due Date 1993-02-14
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 D02
Issuance Date 1993-01-12
Abatement Due Date 1993-01-18
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1993-01-12
Abatement Due Date 1993-01-20
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19261053 A19
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-01-12
Abatement Due Date 1993-01-15
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1993-01-12
Abatement Due Date 1993-02-14
Current Penalty 210.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002B
Citaton Type Serious
Standard Cited 19100020 G01 II
Issuance Date 1993-01-12
Abatement Due Date 1993-02-14
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002C
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1993-01-12
Abatement Due Date 1993-02-14
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02002D
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1993-01-12
Abatement Due Date 1993-02-14
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State