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 (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

form 5500

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
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 2023-10-16
Name of individual signing ANGELA MASCITELLI
J.C. STRUCTURES, INC. 401(K) PLAN 2020 141818917 2021-08-16 J.C. STRUCTURES, INC. 2
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
J.C. STRUCTURES, INC. 401(K) PLAN 2019 141818917 2020-07-10 J.C. STRUCTURES, INC. 2
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
J.C. STRUCTURES, INC. 401(K) PLAN 2018 141818917 2019-07-19 J.C. STRUCTURES, INC. 2
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
J.C. STRUCTURES, INC. 401(K) PLAN 2017 141818917 2018-08-08 J.C. STRUCTURES, INC. 2
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
J.C. STRUCTURES, INC. 401(K) PLAN 2016 141818917 2017-07-12 J.C. STRUCTURES, INC. 2
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
J.C. STRUCTURES, INC. 401(K) PLAN 2015 141818917 2016-09-13 J.C. STRUCTURES, INC. 2
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
J.C. STRUCTURES, INC. 401(K) PLAN 2014 141818917 2015-10-09 J.C. STRUCTURES, INC. 2
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
J.C. STRUCTURES, INC. 401(K) PLAN 2013 141818917 2014-04-29 J.C. STRUCTURES, INC. 2
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
J.C. STRUCTURES, INC. 401(K) PLAN 2012 141818917 2013-07-08 J.C. STRUCTURES, INC. 2
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

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

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)
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

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343482816 0213100 2018-09-24 675 GROOMS ROAD, CLIFTON PARK, NY, 12065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-09-24
Emphasis L: FALL
Case Closed 2019-03-18

Related Activity

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.
313435620 0215000 2009-06-19 30 WEST 31ST STREET, NEW YORK, NY, 10001
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
309206746 0213100 2006-05-22 4400 ROUTE 23, HUDSON, NY, 12534
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
307533901 0213100 2004-06-22 696 GLEN ST., QUEENSBURY, NY, 12804
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
304469265 0213100 2002-09-09 313 CLINTON STREET, SCHENECTADY, NY, 12304
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
122244544 0213100 1996-05-17 433 SARATOGA ROAD, GLENVILLE, NY, 12302
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

Motor Carrier Census

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)
Legal Name J C STRUCTURES INC
DBA Name -
Physical Address 600 CONSALUS AVE, SCHENECTADY, NY, 12306, US
Mailing Address 600 CONSALUS AVE, SCHENECTADY, NY, 12306, US
Phone (518) 357-4211
Fax (518) 356-1850
E-mail AMASCITELLI@AOL.COM

Safety Measurement System - All Transportation

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