Name: | J.C. STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1999 (25 years ago) |
Entity Number: | 2446148 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 600 Consalus Ave, Schenectady, NY, United States, 12306 |
Principal Address: | 600 CONSALUS AVE, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JC STRUCTURES INC 401K PLAN | 2022 | 141818917 | 2023-10-16 | J. C. STRUCTURES INC | 3 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-16 |
Name of individual signing | ANGELA MASCITELLI |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5183574211 |
Plan sponsor’s address | 600 CONSAULUS AVE, SCHENECTADY, NY, 12306 |
Signature of
Role | Plan administrator |
Date | 2021-08-16 |
Name of individual signing | JOSEPH CILIENTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5183574211 |
Plan sponsor’s address | 600 CONSAULUS AVE, SCHENECTADY, NY, 12306 |
Signature of
Role | Plan administrator |
Date | 2020-07-10 |
Name of individual signing | JOSEPH CILIENTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5183574211 |
Plan sponsor’s address | 600 CONSAULUS AVE, SCHENECTADY, NY, 12306 |
Signature of
Role | Plan administrator |
Date | 2019-07-18 |
Name of individual signing | JOSEPH CILIENTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5183574211 |
Plan sponsor’s address | 600 CONSAULUS AVE, SCHENECTADY, NY, 12306 |
Signature of
Role | Plan administrator |
Date | 2018-08-08 |
Name of individual signing | JOSEPH CILIENTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5183574211 |
Plan sponsor’s address | 600 CONSAULUS AVE, SCHENECTADY, NY, 12306 |
Signature of
Role | Plan administrator |
Date | 2017-07-12 |
Name of individual signing | JOSEPH CILIENTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5183574211 |
Plan sponsor’s address | 600 CONSAULUS AVE, SCHENECTADY, NY, 12306 |
Signature of
Role | Plan administrator |
Date | 2016-09-12 |
Name of individual signing | JOSEPH CILIENTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5183574211 |
Plan sponsor’s address | 600 CONSAULUS AVE, SCHENECTADY, NY, 12306 |
Signature of
Role | Plan administrator |
Date | 2015-10-09 |
Name of individual signing | JOSEPH CILIENTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5183574211 |
Plan sponsor’s address | 600 CONSALUS AVE, SCHENECTADY, NY, 12306 |
Signature of
Role | Plan administrator |
Date | 2014-04-23 |
Name of individual signing | JOSEPH CILIENTO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-01-01 |
Business code | 238100 |
Sponsor’s telephone number | 5183574211 |
Plan sponsor’s address | 600 CONSALUS AVE, SCHENECTADY, NY, 12306 |
Signature of
Role | Plan administrator |
Date | 2013-07-05 |
Name of individual signing | JOSEPH CILIENTO |
Name | Role | Address |
---|---|---|
JC STRUCTURES.INC | DOS Process Agent | 600 Consalus Ave, Schenectady, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
JOSEPH CILENTO JR | Chief Executive Officer | 600 CONSALUS AVE, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-28 | 2024-03-28 | Address | 600 CONSALUS AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2020-02-19 | 2024-03-28 | Address | 600 CONSALUS AVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2016-09-26 | 2020-02-19 | Address | 600 CONSALUS AVE, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process) |
2016-09-26 | 2024-03-28 | Address | 600 CONSALUS AVE, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
2007-12-21 | 2016-09-26 | Address | 24 LEGENDS WAY, BALLSPTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2006-11-03 | 2016-09-26 | Address | PO BOX 11-383, ALBANY, NY, 12211, USA (Type of address: Service of Process) |
2002-01-04 | 2006-11-03 | Address | 310 B WAYTO RD., SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
2002-01-04 | 2007-12-21 | Address | 3657 GUILDERLAND AVE., SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer) |
1999-12-03 | 2006-11-03 | Address | P.O. BOX 958, CLIFTON PARK, NY, 12065, 0802, USA (Type of address: Service of Process) |
1999-12-03 | 2024-03-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240328000234 | 2024-03-28 | BIENNIAL STATEMENT | 2024-03-28 |
200219060448 | 2020-02-19 | BIENNIAL STATEMENT | 2019-12-01 |
160926006205 | 2016-09-26 | BIENNIAL STATEMENT | 2015-12-01 |
140314002250 | 2014-03-14 | BIENNIAL STATEMENT | 2013-12-01 |
120118002378 | 2012-01-18 | BIENNIAL STATEMENT | 2011-12-01 |
100128002353 | 2010-01-28 | BIENNIAL STATEMENT | 2009-12-01 |
071221002840 | 2007-12-21 | BIENNIAL STATEMENT | 2007-12-01 |
061103002224 | 2006-11-03 | BIENNIAL STATEMENT | 2005-12-01 |
031204002657 | 2003-12-04 | BIENNIAL STATEMENT | 2003-12-01 |
020104002124 | 2002-01-04 | BIENNIAL STATEMENT | 2001-12-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343482816 | 0213100 | 2018-09-24 | 675 GROOMS ROAD, CLIFTON PARK, NY, 12065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1384068 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040039 A02 |
Issuance Date | 2018-10-02 |
Abatement Due Date | 2018-10-09 |
Current Penalty | 1500.0 |
Initial Penalty | 3696.0 |
Final Order | 2018-10-25 |
Nr Instances | 1 |
Nr Exposed | 16 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of one or more employees or an employee's amputation or an employee's loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: a) 675 Grooms Road, Clifton Park, NY, on September 12, 2018, an employee fell from a scaffolding and was hospitalized for three days. The incident was not reported to OSHA until September 21, 2018. |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-06-19 |
Emphasis | L: FALL, S: FALL FROM HEIGHT, S: SILICA |
Case Closed | 2009-08-24 |
Related Activity
Type | Complaint |
Activity Nr | 207267956 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2009-08-06 |
Abatement Due Date | 2009-08-25 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2009-08-06 |
Abatement Due Date | 2009-08-25 |
Nr Instances | 1 |
Nr Exposed | 25 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-05-22 |
Emphasis | L: FALL |
Case Closed | 2006-11-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2006-06-15 |
Abatement Due Date | 2006-06-20 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260451 G01 |
Issuance Date | 2006-06-15 |
Abatement Due Date | 2006-06-20 |
Current Penalty | 2000.0 |
Initial Penalty | 4000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02002 |
Citaton Type | Repeat |
Standard Cited | 19260452 C03 |
Issuance Date | 2006-06-15 |
Abatement Due Date | 2006-06-20 |
Current Penalty | 100.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-06-22 |
Emphasis | L: FALL |
Case Closed | 2004-10-26 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260451 H02 |
Issuance Date | 2004-07-01 |
Abatement Due Date | 2004-07-07 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260602 C01 VI |
Issuance Date | 2004-07-01 |
Abatement Due Date | 2004-07-07 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260451 E01 |
Issuance Date | 2004-07-01 |
Abatement Due Date | 2004-07-07 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02002 |
Citaton Type | Repeat |
Standard Cited | 19260451 G01 |
Issuance Date | 2004-07-01 |
Abatement Due Date | 2004-07-07 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 03001 |
Citaton Type | Other |
Standard Cited | 19260452 C03 |
Issuance Date | 2004-07-01 |
Abatement Due Date | 2004-08-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-09-09 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2002-10-29 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2002-09-24 |
Abatement Due Date | 2002-09-27 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260451 E01 |
Issuance Date | 2002-09-24 |
Abatement Due Date | 2002-09-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-05-17 |
Case Closed | 1996-06-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260701 B |
Issuance Date | 1996-05-23 |
Abatement Due Date | 1996-05-29 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1736011 | Intrastate Non-Hazmat | 2025-02-21 | 45000 | 2024 | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State