Search icon

J & L BUILDERS, INC.

Company Details

Name: J & L BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1999 (25 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2447935
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 529 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10024
Principal Address: 250 WEST 78TH ST, STE 1AF, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
PARKER DURYEE & HAFT DOS Process Agent 529 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
LISA CAPRONI Chief Executive Officer 250 WEST 78TH ST, STE 1AF, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
1999-12-09 2001-11-27 Address 529 FIFTH AVE. 8TH FLOOR, NEW YORK, NY, 10017, 4608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1654310 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
011127002693 2001-11-27 BIENNIAL STATEMENT 2001-12-01
991209000115 1999-12-09 CERTIFICATE OF INCORPORATION 1999-12-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313755175 0213100 2009-11-05 13 MAIN ST., CHATHAM, NY, 12037
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-11-05
Emphasis S: ELECTRICAL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: AMPUTATIONS, L: FALL
Case Closed 2011-01-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 G01
Issuance Date 2009-12-28
Abatement Due Date 2010-01-10
Current Penalty 315.0
Initial Penalty 1050.0
Contest Date 2010-01-25
Final Order 2010-05-13
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B01 VII
Issuance Date 2009-12-28
Abatement Due Date 2010-01-10
Current Penalty 315.0
Initial Penalty 1050.0
Contest Date 2010-01-25
Final Order 2010-05-13
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-12-28
Abatement Due Date 2009-12-31
Current Penalty 135.0
Initial Penalty 450.0
Contest Date 2010-01-25
Final Order 2010-05-13
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260416 E01
Issuance Date 2009-12-28
Abatement Due Date 2010-01-10
Contest Date 2010-01-25
Final Order 2010-05-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State