Search icon

H & J CONSTRUCTION INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 SAGEBRUSH LN, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
PENNY BETANCOURT Chief Executive Officer 108 SAGEBRUSH LN, ISLANDIA, NY, United States, 11747

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311137806 0214700 2009-06-10 40TH ST. & SUNRISE HIGHWAY, LINDENHURST, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-10
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2010-07-19

Violation Items

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
307631846 0214700 2005-07-29 10 SOUTH STREET, SAYVILLE, NY, 11782
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