Search icon

J. J. CRANSTON CONSTRUCTION CORP.

Company Details

Name: J. J. CRANSTON CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1973 (52 years ago)
Entity Number: 255031
ZIP code: 06905
County: Kings
Place of Formation: New York
Address: 1111 SUMMER STREE, SUITE 301, STAMFORD, CT, United States, 06905
Principal Address: 951 IRIS DRIVE, DELRAY BEACH, FL, United States, 33483

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STUART B. RATNER DOS Process Agent 1111 SUMMER STREE, SUITE 301, STAMFORD, CT, United States, 06905

Chief Executive Officer

Name Role Address
PETER SCHORR Chief Executive Officer 951 IRIS DRIVE, DELRAY BEACH, FL, United States, 33483

History

Start date End date Type Value
2024-01-09 2024-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-08 2024-01-08 Address 951 IRIS DRIVE, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
2024-01-08 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-17 2024-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-25 2024-01-08 Address 1111 SUMMER STREE, SUITE 301, STAMFORD, CT, 06905, USA (Type of address: Service of Process)
2021-01-25 2024-01-08 Address 951 IRIS DRIVE, DELRAY BEACH, FL, 33483, USA (Type of address: Chief Executive Officer)
1973-02-27 2021-01-25 Address 299 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1973-02-27 2021-12-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240108003872 2024-01-08 BIENNIAL STATEMENT 2024-01-08
210125060510 2021-01-25 BIENNIAL STATEMENT 2019-02-01
C289711-2 2000-06-12 ASSUMED NAME CORP INITIAL FILING 2000-06-12
B473474-2 1987-03-23 ANNULMENT OF DISSOLUTION 1987-03-23
DP-8424 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
A52909-4 1973-02-27 CERTIFICATE OF INCORPORATION 1973-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106178122 0215600 1988-08-04 30-48 LINDEN PLACE, FLUSHING, NY, 11354
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-11-03
Case Closed 1989-03-03

Related Activity

Type Referral
Activity Nr 900834920
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 B01
Issuance Date 1988-11-17
Abatement Due Date 1988-11-25
Current Penalty 1620.0
Initial Penalty 1620.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 09
106177579 0215600 1988-05-31 30-48 LINDEN PLACE, FLUSHING, NY, 11354
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1988-06-01
Case Closed 1988-10-17

Related Activity

Type Complaint
Activity Nr 71999593
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-07
Abatement Due Date 1988-06-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-06-07
Abatement Due Date 1988-06-10
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 3
Nr Exposed 19
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1988-06-07
Abatement Due Date 1988-06-10
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-06-07
Abatement Due Date 1988-06-10
Nr Instances 1
Nr Exposed 25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State