Search icon

J.C. STRUCTURES, INC.

Company Details

Name: J.C. STRUCTURES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1999 (26 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

DOS Process Agent

Name Role Address
JC STRUCTURES.INC DOS Process Agent 600 Consalus Ave, Schenectady, NY, United States, 12306

Chief Executive Officer

Name Role Address
JOSEPH CILENTO JR Chief Executive Officer 600 CONSALUS AVE, SCHENECTADY, NY, United States, 12306

Form 5500 Series

Employer Identification Number (EIN):
141818917
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-09-24
Type:
Complaint
Address:
675 GROOMS ROAD, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-06-19
Type:
Complaint
Address:
30 WEST 31ST STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-22
Type:
Prog Related
Address:
4400 ROUTE 23, HUDSON, NY, 12534
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-22
Type:
Planned
Address:
696 GLEN ST., QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-09-09
Type:
Planned
Address:
313 CLINTON STREET, SCHENECTADY, NY, 12304
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 356-1850
Add Date:
2008-02-08
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State