Name: | H & J CONSTRUCTION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2002 (23 years ago) |
Entity Number: | 2744650 |
ZIP code: | 11749 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 108 SAGEBRUSH LN, ISLANDIA, NY, United States, 11749 |
Principal Address: | 108 SAGEBRUSH LN, PO BOX 1450, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108 SAGEBRUSH LN, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
PENNY BETANCOURT | Chief Executive Officer | 108 SAGEBRUSH LN, ISLANDIA, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2008-05-02 | 2010-04-02 | Address | 108 SAGEBRUSH LN, ISLANDIA, NY, 11747, USA (Type of address: Chief Executive Officer) |
2008-05-02 | 2010-04-02 | Address | 108 SAGEBRUSH LN, PO BOX 1450, CENTRAL ISLIP, NY, 11722, USA (Type of address: Principal Executive Office) |
2004-06-07 | 2008-05-02 | Address | 108 SAGEBRUSH LN, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2004-06-07 | 2008-05-02 | Address | 108 SAGEBRUSH LN, ISLANDIA, NY, 11749, USA (Type of address: Principal Executive Office) |
2004-06-07 | 2008-05-02 | Address | PO BOX 1450, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
2002-03-20 | 2004-06-07 | Address | HENRY BETANCOURT, PO BOX 744, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100402003269 | 2010-04-02 | BIENNIAL STATEMENT | 2010-03-01 |
080502002300 | 2008-05-02 | BIENNIAL STATEMENT | 2008-03-01 |
060424003151 | 2006-04-24 | BIENNIAL STATEMENT | 2006-03-01 |
040607002266 | 2004-06-07 | BIENNIAL STATEMENT | 2004-03-01 |
020320000033 | 2002-03-20 | CERTIFICATE OF INCORPORATION | 2002-03-20 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
98600 | TO | INVOICED | 2008-04-25 | 200 | Tow Truck Trust Fund Reimbursement |
98601 | PL VIO | INVOICED | 2008-04-24 | 700 | PL - Padlock Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311137806 | 0214700 | 2009-06-10 | 40TH ST. & SUNRISE HIGHWAY, LINDENHURST, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2009-06-23 |
Abatement Due Date | 2009-06-29 |
Current Penalty | 296.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2009-06-23 |
Abatement Due Date | 2009-06-29 |
Current Penalty | 487.0 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2009-06-23 |
Abatement Due Date | 2009-06-29 |
Current Penalty | 487.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2009-06-23 |
Abatement Due Date | 2009-06-29 |
Current Penalty | 487.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260454 C |
Issuance Date | 2009-06-23 |
Abatement Due Date | 2009-07-13 |
Current Penalty | 487.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-07-29 |
Emphasis | L: FALL |
Case Closed | 2006-09-18 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-08-03 |
Abatement Due Date | 2005-08-09 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2005-08-03 |
Abatement Due Date | 2005-08-09 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2005-08-03 |
Abatement Due Date | 2005-08-09 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 VII |
Issuance Date | 2005-08-03 |
Abatement Due Date | 2005-08-09 |
Current Penalty | 375.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 01005A |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2005-08-03 |
Abatement Due Date | 2005-09-20 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01005B |
Citaton Type | Serious |
Standard Cited | 19260454 B |
Issuance Date | 2005-08-03 |
Abatement Due Date | 2005-09-20 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State