Search icon

JIMCO RENOVATION CORP.

Company Details

Name: JIMCO RENOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2001 (23 years ago)
Entity Number: 2707870
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 27-04 42ND RD, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27-04 42ND RD, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
MIAN K HABIB Chief Executive Officer 27-04 42ND RD, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-10-16 2023-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-13 2023-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-16 2023-09-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-12 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-12-12 2006-01-20 Address MIAN K. HABIB/MURRAY ENGLARD, 100 MERRICK RD.,STE 510 EAST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130206000155 2013-02-06 ANNULMENT OF DISSOLUTION 2013-02-06
DP-1975187 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
060120002169 2006-01-20 BIENNIAL STATEMENT 2005-12-01
011212000275 2001-12-12 CERTIFICATE OF INCORPORATION 2001-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310378286 0215000 2006-11-02 50 LEXINGTON AVE., NEW YORK, NY, 10016
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2006-11-02
Emphasis L: FALL, L: GUTREH
Case Closed 2006-12-27

Related Activity

Type Referral
Activity Nr 202646634
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-11-07
Abatement Due Date 2006-12-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-11-07
Abatement Due Date 2006-12-13
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-11-07
Abatement Due Date 2006-12-13
Nr Instances 1
Nr Exposed 4
Gravity 01
308661859 0215000 2005-06-07 225 PATCHEN AVENUE, BROOKLYN, NY, 11233
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-06-07
Emphasis L: GUTREH, L: CONSTLOC, L: FALL
Case Closed 2009-09-28

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-07-25
Abatement Due Date 2005-08-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-07-25
Abatement Due Date 2005-08-02
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260303 C05
Issuance Date 2005-07-25
Abatement Due Date 2005-08-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-07-25
Abatement Due Date 2005-08-02
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 4
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-07-25
Abatement Due Date 2005-07-28
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-07-25
Abatement Due Date 2005-07-28
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State