Search icon

JOHNSTONE CONSTRUCTION CORP.

Company Details

Name: JOHNSTONE CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Nov 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2704007
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 595 STEWART AVENUE SUITE 410, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LASKY & STEINBERG P.C. DOS Process Agent 595 STEWART AVENUE SUITE 410, GARDEN CITY, NY, United States, 11530

Filings

Filing Number Date Filed Type Effective Date
DP-1889163 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
011130000384 2001-11-30 CERTIFICATE OF INCORPORATION 2001-11-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-09-13 No data EAST 230 STREET, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-12-29 No data FOX STREET, FROM STREET EAST 165 STREET TO STREET EAST 167 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-10-08 No data FOX STREET, FROM STREET EAST 165 STREET TO STREET EAST 167 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-04-02 No data PUGSLEY AVENUE, FROM STREET HOMER AVENUE TO STREET SEWARD AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-02-23 No data CLINTON AVENUE, FROM STREET EAST 170 STREET TO STREET JEFFERSON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-02-22 No data CLINTON AVENUE, FROM STREET EAST 170 STREET TO STREET JEFFERSON PLACE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-02-11 No data DE REIMER AVENUE, FROM STREET EAST 233 STREET TO STREET STRANG AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-11 No data CAULDWELL AVENUE, FROM STREET EAST 156 STREET TO STREET WESTCHESTER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-06-15 No data EAST 230 STREET, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-05-10 No data EAST 230 STREET, FROM STREET BARNES AVENUE TO STREET WHITE PLAINS ROAD No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309598894 0216000 2007-04-12 3937 DEREIMER AVENUE, BRONX, NY, 10466
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-04-13
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, N: TRENCH, L: FALL, S: RESIDENTIAL CONSTR, S: TRENCHING
Case Closed 2016-05-07

Related Activity

Type Complaint
Activity Nr 205178775
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-09-27
Abatement Due Date 2007-10-17
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2007-09-27
Abatement Due Date 2007-10-02
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-09-27
Abatement Due Date 2007-10-02
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
309595882 0216000 2006-10-04 2006 HOMER AVE., BRONX, NY, 10473
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-10-06
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2012-08-07

Related Activity

Type Complaint
Activity Nr 205177512
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-01-24
Abatement Due Date 2007-01-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2007-01-24
Abatement Due Date 2007-01-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B07 II
Issuance Date 2007-01-24
Abatement Due Date 2007-01-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B09
Issuance Date 2007-01-24
Abatement Due Date 2007-02-16
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2007-01-24
Abatement Due Date 2007-01-29
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
307665190 0216000 2005-05-04 2055-2057 CHATTERTON AVE., BRONX, NY, 10472
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-11
Emphasis L: FALL
Case Closed 2005-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-05-13
Abatement Due Date 2005-05-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2005-05-13
Abatement Due Date 2005-05-18
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 10
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State