Search icon

JTM CONSTRUCTION, INC.

Company Details

Name: JTM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1999 (26 years ago)
Date of dissolution: 09 Jun 2004
Entity Number: 2408592
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 122 BEACON AVE., STATEN ISLAND, NY, United States, 10306
Principal Address: 122 BEACON AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 122 BEACON AVE., STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
JAMES J ADINOLFI Chief Executive Officer 797 W FINGERBOARD RD, STATEN ISLAND, NY, United States, 10305

Filings

Filing Number Date Filed Type Effective Date
040609000751 2004-06-09 CERTIFICATE OF DISSOLUTION 2004-06-09
030812002216 2003-08-12 BIENNIAL STATEMENT 2003-08-01
010814002610 2001-08-14 BIENNIAL STATEMENT 2001-08-01
990813000057 1999-08-13 CERTIFICATE OF INCORPORATION 1999-08-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944897 0215000 2000-11-21 STARRETT LEHIGH SITE, 601 WEST 26TH STREET, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2001-01-16
Emphasis S: CONSTRUCTION
Case Closed 2001-02-22

Related Activity

Type Referral
Activity Nr 200856110
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-01-16
Abatement Due Date 2001-02-18
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2001-01-16
Abatement Due Date 2001-02-18
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2001-01-16
Abatement Due Date 2001-02-18
Nr Instances 1
Nr Exposed 6
Gravity 03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State