Search icon

J.A.F. CONSTRUCTION, CORP.

Company Details

Name: J.A.F. CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 2000 (25 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2524168
ZIP code: 10598
County: Westchester
Place of Formation: New York
Address: 485 VINE ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 485 VINE ROAD, YORKTOWN HEIGHTS, NY, United States, 10598

Filings

Filing Number Date Filed Type Effective Date
DP-1707655 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000622000685 2000-06-22 CERTIFICATE OF INCORPORATION 2000-06-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300618014 0215000 1998-04-16 180 VARICK STREET, NEW YORK, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1998-05-13
Emphasis N: SILICA
Case Closed 1999-09-30

Related Activity

Type Inspection
Activity Nr 300617206

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1998-07-07
Abatement Due Date 1998-11-13
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 1998-08-12
Final Order 1999-06-17
Nr Instances 2
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260055 B
Issuance Date 1998-07-07
Abatement Due Date 1998-08-18
Contest Date 1998-08-12
Final Order 1999-06-17
Nr Instances 2
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260103 E08
Issuance Date 1998-07-07
Abatement Due Date 1998-08-18
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1998-08-12
Final Order 1999-06-17
Nr Instances 2
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260103 E09
Issuance Date 1998-07-07
Abatement Due Date 1998-08-18
Contest Date 1998-08-12
Final Order 1999-06-17
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260103 E10
Issuance Date 1998-07-07
Abatement Due Date 1998-08-18
Contest Date 1998-08-12
Final Order 1999-06-17
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 1998-07-07
Abatement Due Date 1998-08-18
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 1998-08-12
Final Order 1999-06-17
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1998-07-07
Abatement Due Date 1998-08-18
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 1998-08-12
Final Order 1999-06-17
Nr Instances 1
Nr Exposed 24
Related Event Code (REC) Referral
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State