Name: | 9 J BUILDER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2001 (24 years ago) |
Entity Number: | 2647214 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 338 BROOME STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Principal Address: | 338 BROOME ST, 2ND FL, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES LEE | Chief Executive Officer | 338 BROOME ST, 2ND FL, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 338 BROOME STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
2008-08-28 | 2009-06-26 | Address | 50-12 190TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
2008-08-28 | 2009-06-26 | Address | 338 BROOME ST, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2005-08-01 | 2008-08-29 | Address | 338 BROOME ST 2ND FL, 153 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2005-08-01 | 2008-08-28 | Address | 338 BROOME ST 2ND FL, 153 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2003-06-12 | 2008-08-28 | Address | 50-12 190TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Principal Executive Office) |
2003-06-12 | 2005-08-01 | Address | 26 PRINCE ST, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2001-06-06 | 2005-08-01 | Address | 26 PRINCE ST., NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130712002228 | 2013-07-12 | BIENNIAL STATEMENT | 2013-06-01 |
110615003319 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090626002040 | 2009-06-26 | BIENNIAL STATEMENT | 2009-06-01 |
080829000169 | 2008-08-29 | CERTIFICATE OF CHANGE | 2008-08-29 |
080828003385 | 2008-08-28 | AMENDMENT TO BIENNIAL STATEMENT | 2007-06-01 |
070625002915 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
050801002141 | 2005-08-01 | BIENNIAL STATEMENT | 2005-06-01 |
030612002229 | 2003-06-12 | BIENNIAL STATEMENT | 2003-06-01 |
010606000351 | 2001-06-06 | CERTIFICATE OF INCORPORATION | 2001-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313427288 | 0215600 | 2010-04-19 | 82-45 211ST STREET, HOLLIS HILL, NY, 11427 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200836146 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-14 |
Current Penalty | 450.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-15 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-15 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-06-15 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-07-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2010-06-09 |
Abatement Due Date | 2010-07-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State