Search icon

JBS REALTY LLC

Headquarter

Company Details

Name: JBS REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Nov 1999 (25 years ago)
Entity Number: 2439840
ZIP code: 10150
County: New York
Place of Formation: New York
Address: PO BOX 1645, NEW YORK, NY, United States, 10150

Contact Details

Phone +1 212-568-4545

Links between entities

Type Company Name Company Number State
Headquarter of JBS REALTY LLC, CONNECTICUT 0563832 CONNECTICUT

DOS Process Agent

Name Role Address
JBS REALTY LLC DOS Process Agent PO BOX 1645, NEW YORK, NY, United States, 10150

Licenses

Number Status Type Date End date
2106200-DCA Active Business 2022-05-20 2025-02-28
2035054-DCA Inactive Business 2016-03-28 2019-02-28

History

Start date End date Type Value
2018-02-07 2021-03-12 Address 1O BOX 1645, NEW YORK, NY, 10150, USA (Type of address: Service of Process)
2009-02-06 2018-02-07 Address PO BOX 2301, NEW YORK, NY, 10163, USA (Type of address: Service of Process)
1999-11-16 2009-02-06 Address 280 OCEAN PARKWAY, #6D, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210312060523 2021-03-12 BIENNIAL STATEMENT 2019-11-01
180207002027 2018-02-07 BIENNIAL STATEMENT 2017-11-01
160204006330 2016-02-04 BIENNIAL STATEMENT 2015-11-01
131125002060 2013-11-25 BIENNIAL STATEMENT 2013-11-01
111128002790 2011-11-28 BIENNIAL STATEMENT 2011-11-01
100428002052 2010-04-28 BIENNIAL STATEMENT 2009-11-01
090206000011 2009-02-06 CERTIFICATE OF CHANGE 2009-02-06
011207002159 2001-12-07 BIENNIAL STATEMENT 2001-11-01
000731000171 2000-07-31 AFFIDAVIT OF PUBLICATION 2000-07-31
000731000169 2000-07-31 AFFIDAVIT OF PUBLICATION 2000-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3615639 TRUSTFUNDHIC INVOICED 2023-03-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
3615640 RENEWAL INVOICED 2023-03-14 100 Home Improvement Contractor License Renewal Fee
3407981 TRUSTFUNDHIC INVOICED 2022-01-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3407982 EXAMHIC INVOICED 2022-01-18 50 Home Improvement Contractor Exam Fee
3407983 LICENSE INVOICED 2022-01-18 75 Home Improvement Contractor License Fee
2583987 RENEWAL INVOICED 2017-04-01 100 Home Improvement Contractor License Renewal Fee
2583986 TRUSTFUNDHIC INVOICED 2017-04-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2306445 TRUSTFUNDHIC INVOICED 2016-03-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2306444 LICENSE INVOICED 2016-03-23 50 Home Improvement Contractor License Fee
2306488 FINGERPRINT INVOICED 2016-03-23 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314817834 0215000 2010-08-26 105 ARDEN ST, NEW YORK, NY, 10040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-26
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-05-17

Related Activity

Type Complaint
Activity Nr 207957010
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260304 I01
Issuance Date 2010-12-13
Abatement Due Date 2010-12-23
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2010-12-13
Abatement Due Date 2010-12-23
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2010-12-13
Abatement Due Date 2010-12-23
Current Penalty 100.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-12-13
Abatement Due Date 2010-12-23
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-12-13
Abatement Due Date 2010-12-30
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-12-13
Abatement Due Date 2010-12-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-12-13
Abatement Due Date 2010-12-23
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-12-13
Abatement Due Date 2010-12-30
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State