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
Name | Role | Address |
---|---|---|
PARKER DURYEE & HAFT | DOS Process Agent | 529 FIFTH AVE, 8TH FL, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
LISA CAPRONI | Chief Executive Officer | 250 WEST 78TH ST, STE 1AF, NEW YORK, NY, United States, 10024 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313755175 | 0213100 | 2009-11-05 | 13 MAIN ST., CHATHAM, NY, 12037 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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