JEPOL CONSTRUCTION INC.

Name: | JEPOL CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2000 (25 years ago) |
Entity Number: | 2472448 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 60 80 60 LANE, MASPETH, NY, United States, 11378 |
Contact Details
Phone +1 718-505-9210
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEPOL CONSTRUCTION INC. | DOS Process Agent | 60 80 60 LANE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
JANUSZ GRABINSKI | Chief Executive Officer | 60 80 60 LANE, MASPETH, NY, United States, 11378 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1075030-DCA | Active | Business | 2003-01-28 | 2025-02-28 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
X022025188A25 | 2025-07-07 | 2025-08-05 | OCCUPANCY OF ROADWAY AS STIPULATED | BROADWAY, BRONX, FROM STREET MOSHOLU AVENUE TO STREET WEST 256 STREET |
X022025188A24 | 2025-07-07 | 2025-08-05 | PLACE CONSTRUCTION OFFICE TRAILER ON STREET | BROADWAY, BRONX, FROM STREET MOSHOLU AVENUE TO STREET WEST 256 STREET |
M022025182A48 | 2025-07-01 | 2025-10-05 | PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET | EAST 89 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE |
M022025182A46 | 2025-07-01 | 2025-10-05 | OCCUPANCY OF ROADWAY AS STIPULATED | EAST 89 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE |
M022025182A45 | 2025-07-01 | 2025-10-05 | PLACE MATERIAL ON STREET | EAST 89 STREET, MANHATTAN, FROM STREET MADISON AVENUE TO STREET PARK AVENUE |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-30 | 2025-06-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-30 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-29 | 2025-05-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-23 | 2025-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-19 | 2025-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200205060217 | 2020-02-05 | BIENNIAL STATEMENT | 2020-02-01 |
190312060303 | 2019-03-12 | BIENNIAL STATEMENT | 2018-02-01 |
170615002045 | 2017-06-15 | BIENNIAL STATEMENT | 2016-02-01 |
020225002435 | 2002-02-25 | BIENNIAL STATEMENT | 2002-02-01 |
000210000601 | 2000-02-10 | CERTIFICATE OF INCORPORATION | 2000-02-10 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3579121 | RENEWAL | INVOICED | 2023-01-09 | 100 | Home Improvement Contractor License Renewal Fee |
3271208 | RENEWAL | INVOICED | 2020-12-15 | 100 | Home Improvement Contractor License Renewal Fee |
3258685 | LICENSE REPL | INVOICED | 2020-11-17 | 15 | License Replacement Fee |
2912432 | RENEWAL | INVOICED | 2018-10-18 | 100 | Home Improvement Contractor License Renewal Fee |
2912431 | TRUSTFUNDHIC | INVOICED | 2018-10-18 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2497496 | TRUSTFUNDHIC | CREDITED | 2016-11-26 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2497497 | RENEWAL | INVOICED | 2016-11-26 | 100 | Home Improvement Contractor License Renewal Fee |
1899441 | RENEWAL | INVOICED | 2014-12-02 | 100 | Home Improvement Contractor License Renewal Fee |
1899440 | TRUSTFUNDHIC | INVOICED | 2014-12-02 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
547380 | TRUSTFUNDHIC | INVOICED | 2013-05-10 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-231490 | Office of Administrative Trials and Hearings | Issued | Early Settlement | 2025-03-22 | 2750 | No data | Each vehicle must have the name and business address of the registrant lettered legibly in letters and figures not less than eight (8) inches in height, in a color that contrasts with the color of the vehicle, on each side of the vehicle body or upon each door of the vehicle cab, in a manner prescribed by the Commission, at all times. |
TWC-223343 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-02-16 | 1000 | 2022-02-22 | An applicant for registration and a registrant, including a registrant issued a registration after the granting of an exemption from the licensing requirement of Subdivision a of Section 16-505 of the Code, must notify the Commission within ten (10) business days of: any other material change in the information submitted pursuant to this subchapter. |
TWC-223098 | Office of Administrative Trials and Hearings | Issued | Settled | 2022-01-03 | 500 | 2022-01-04 | An applicant for registration and a registrant must notify the Commission within ten (10) business days of all vehicle traffic summonses issued to the applicant for registration or registrant as the lessee or owner of the vehicle or to any person while operating a vehicle on behalf of such applicant or registrant. |
TWC-216169 | Office of Administrative Trials and Hearings | Issued | Settled | 2018-08-07 | 3000 | 2018-08-08 | failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers) |
TWC-210158 | Office of Administrative Trials and Hearings | Issued | Settled | 2014-07-18 | 5000 | 2014-07-23 | Failed to timely notify Commission of a material information submitted to the Commission |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State