Search icon

J & E CONSTRUCTION NY CORP.

Company Details

Name: J & E CONSTRUCTION NY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2000 (25 years ago)
Date of dissolution: 22 Oct 2002
Entity Number: 2529255
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 3920 8TH AVENUE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3920 8TH AVENUE, BROOKLYN, NY, United States, 11232

Filings

Filing Number Date Filed Type Effective Date
021022000497 2002-10-22 CERTIFICATE OF DISSOLUTION 2002-10-22
000710000083 2000-07-10 CERTIFICATE OF INCORPORATION 2000-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302942909 0215000 2000-10-17 54 EAST 4TH STREET, NEW YORK, NY, 10003
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-12-11
Emphasis S: CONSTRUCTION, L: GUTREH
Case Closed 2001-04-17

Related Activity

Type Complaint
Activity Nr 202863023
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2001-01-29
Abatement Due Date 2001-02-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2001-01-29
Abatement Due Date 2001-02-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2001-01-29
Abatement Due Date 2001-02-01
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2001-01-29
Abatement Due Date 2001-02-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2001-01-29
Abatement Due Date 2001-02-01
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State