Search icon

JACOBS MASONRY, LLC

Company Details

Name: JACOBS MASONRY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 May 2001 (24 years ago)
Date of dissolution: 10 Jan 2005
Entity Number: 2635691
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 1980 E 37TH STREET, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1980 E 37TH STREET, BROOKLYN, NY, United States, 11234

Filings

Filing Number Date Filed Type Effective Date
050110000194 2005-01-10 ARTICLES OF DISSOLUTION 2005-01-10
030429002179 2003-04-29 BIENNIAL STATEMENT 2003-05-01
010504000691 2001-05-04 ARTICLES OF ORGANIZATION 2001-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307968842 0215000 2004-08-17 332 DOUGLAS STREET, BROOKLYN, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-08-17
Emphasis L: FALL
Case Closed 2004-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-08-25
Abatement Due Date 2004-09-02
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-08-25
Abatement Due Date 2004-08-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-08-25
Abatement Due Date 2004-09-27
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-08-25
Abatement Due Date 2004-09-27
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-08-25
Abatement Due Date 2004-09-27
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State