Search icon

J-JAN CONSTRUCTION CORP.

Company Details

Name: J-JAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1973 (52 years ago)
Date of dissolution: 14 May 1993
Entity Number: 253004
ZIP code: 11785
County: Suffolk
Place of Formation: New York
Address: 9 YORKTOWN RD., SETAUKET, NY, United States, 11785

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J-JAN CONSTRUCTION CORP. DOS Process Agent 9 YORKTOWN RD., SETAUKET, NY, United States, 11785

Filings

Filing Number Date Filed Type Effective Date
20150115007 2015-01-15 ASSUMED NAME CORP INITIAL FILING 2015-01-15
930514000256 1993-05-14 CERTIFICATE OF DISSOLUTION 1993-05-14
A46997-4 1973-02-01 CERTIFICATE OF INCORPORATION 1973-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100599208 0214700 1990-10-05 100 W. MONTAUK HIGHWAY, WEST BABYLON, NY, 11704
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1990-10-05
Case Closed 1990-10-09

Related Activity

Type Inspection
Activity Nr 100599083
100599083 0214700 1990-07-05 100 W. MONTAUK HIGHWAY, WEST BABYLON, NY, 11704
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-07-31
Case Closed 1990-10-10

Related Activity

Type Referral
Activity Nr 901519843
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1990-08-23
Abatement Due Date 1990-08-26
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 A02
Issuance Date 1990-08-23
Abatement Due Date 1990-08-27
Current Penalty 80.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1990-08-23
Abatement Due Date 1990-09-26
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
2279784 0214700 1985-09-25 RTE. 112 & HORSE BLOCK RD., MEDFORD, NY, 11763
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-25
Case Closed 1985-10-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1985-09-26
Abatement Due Date 1985-09-29
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1985-09-26
Abatement Due Date 1985-09-29
Nr Instances 1
Nr Exposed 6
11447547 0214700 1980-10-29 HALE ROAD, North Babylon, NY, 11703
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-10-29
Case Closed 1980-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-11-07
Abatement Due Date 1980-11-17
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1980-11-07
Abatement Due Date 1980-10-29
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State