Search icon

9 J BUILDER INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES LEE Chief Executive Officer 338 BROOME ST, 2ND FL, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 338 BROOME STREET, 2ND FLOOR, NEW YORK, NY, United States, 10002

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313427288 0215600 2010-04-19 82-45 211ST STREET, HOLLIS HILL, NY, 11427
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-19
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-06-24

Related Activity

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