Search icon

J & F QUALITY CONTRACTING INC.

Company Details

Name: J & F QUALITY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1998 (26 years ago)
Entity Number: 2316716
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 17 RUSSELL STREET, BROOKLYN, NY, United States, 11222
Principal Address: 17 RUSSELL ST, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 718-389-6053

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIECZYSLAW CIEPLAK Chief Executive Officer 17 RUSSELL ST, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 RUSSELL STREET, BROOKLYN, NY, United States, 11222

Licenses

Number Status Type Date End date
1137718-DCA Inactive Business 2003-05-01 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
050323002243 2005-03-23 BIENNIAL STATEMENT 2004-11-01
021107002482 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001227002370 2000-12-27 BIENNIAL STATEMENT 2000-11-01
981117000601 1998-11-17 CERTIFICATE OF INCORPORATION 1998-11-17

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
570569 TRUSTFUNDHIC INVOICED 2007-07-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
663076 RENEWAL INVOICED 2007-07-05 100 Home Improvement Contractor License Renewal Fee
570570 TRUSTFUNDHIC INVOICED 2005-07-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
663077 RENEWAL INVOICED 2005-07-01 100 Home Improvement Contractor License Renewal Fee
20568 LL VIO INVOICED 2003-10-21 350 LL - License Violation
570571 LICENSE INVOICED 2003-05-10 125 Home Improvement Contractor License Fee
570572 TRUSTFUNDHIC INVOICED 2003-05-01 250 Home Improvement Contractor Trust Fund Enrollment Fee
570568 FINGERPRINT INVOICED 2003-05-01 50 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309914034 0215000 2006-03-24 240 NORTH HENRY STREET, BROOKLYN, NY, 11222
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-03-24
Case Closed 2006-03-31

Related Activity

Type Inspection
Activity Nr 309642288
309642288 0215000 2006-01-11 240 NORTH HENRY STREET, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-01-20
Emphasis L: FALL
Case Closed 2012-11-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D05 III
Issuance Date 2006-01-25
Abatement Due Date 2006-01-29
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2006-01-25
Abatement Due Date 2006-02-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F11
Issuance Date 2006-01-25
Abatement Due Date 2006-01-29
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2006-01-25
Abatement Due Date 2006-01-29
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2006-01-25
Abatement Due Date 2006-02-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-01-25
Abatement Due Date 2006-02-02
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-01-25
Abatement Due Date 2006-01-30
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 B02
Issuance Date 2006-01-25
Abatement Due Date 2006-02-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 02001A
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2006-01-25
Abatement Due Date 2006-01-30
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001B
Citaton Type Repeat
Standard Cited 19101200 G01
Issuance Date 2006-01-25
Abatement Due Date 2006-02-07
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02001C
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 2006-01-25
Abatement Due Date 2006-02-07
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260503 A01
Issuance Date 2006-01-25
Abatement Due Date 2006-02-02
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2006-02-23
Abatement Due Date 2006-03-08
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State