Search icon

JTP WATERWORKS, INC.

Company Details

Name: JTP WATERWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 2000 (25 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2479246
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 31-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31-00 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2000-02-29 2001-03-26 Address 10-31 115TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1866578 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
030226000066 2003-02-26 CERTIFICATE OF AMENDMENT 2003-02-26
010326000651 2001-03-26 CERTIFICATE OF AMENDMENT 2001-03-26
000229000395 2000-02-29 CERTIFICATE OF INCORPORATION 2000-02-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312995889 0216000 2009-03-25 1835 UNIVERSITY AVE., BRONX, NY, 10453
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-04-15
Emphasis S: ELECTRICAL
Case Closed 2014-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-05-02
Abatement Due Date 2009-05-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2009-05-02
Abatement Due Date 2009-05-06
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2009-05-02
Abatement Due Date 2009-05-06
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-05-02
Abatement Due Date 2009-05-06
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-05-02
Abatement Due Date 2009-05-06
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-05-02
Abatement Due Date 2009-05-28
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F06
Issuance Date 2009-05-02
Abatement Due Date 2009-05-06
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
311286421 0216000 2008-10-09 890 WASHINGTON AVE, BRONX, NY, 10451
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-12-03
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2016-05-07

Related Activity

Type Referral
Activity Nr 202753067
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2008-12-04
Abatement Due Date 2008-12-09
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 B14
Issuance Date 2008-12-04
Abatement Due Date 2008-12-09
Nr Instances 1
Nr Exposed 1
Gravity 05
309594927 0216000 2006-08-11 1345 SHAKESPEARE AVE, BRONX, NY, 10452
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-11-20
Emphasis L: FALL, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2008-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-11-22
Abatement Due Date 2006-11-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Hazard CAUGHT
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2006-11-22
Abatement Due Date 2006-11-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-11-22
Abatement Due Date 2006-11-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2006-11-22
Abatement Due Date 2006-11-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
309595056 0216000 2006-08-05 1404 JESSUP AVENUE, BRONX, NY, 10452
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-08-21
Emphasis L: FALL
Case Closed 2007-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-09-18
Abatement Due Date 2006-09-21
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2006-09-18
Abatement Due Date 2006-09-21
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 3
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State