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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 122 BEACON AVE., STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
JAMES J ADINOLFI | Chief Executive Officer | 797 W FINGERBOARD RD, STATEN ISLAND, NY, United States, 10305 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302944897 | 0215000 | 2000-11-21 | STARRETT LEHIGH SITE, 601 WEST 26TH STREET, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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