-
Home Page
›
-
Counties
›
-
Nassau
›
-
11552
›
-
JNJ CONSTRUCTION, INC.
Company Details
Name: |
JNJ CONSTRUCTION, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
12 Jul 2002 (23 years ago)
|
Entity Number: |
2789082 |
ZIP code: |
11552
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
145 ANDOVER PL, W HEMPSTEAD, NY, United States, 11552 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOSEPH C. KASSON
|
Chief Executive Officer
|
145 ANDOVER PL, W HEMPSTEAD, NY, United States, 11552
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
145 ANDOVER PL, W HEMPSTEAD, NY, United States, 11552
|
History
Start date |
End date |
Type |
Value |
2002-07-12
|
2004-12-29
|
Address
|
219 SYDNEY AVENUE, MALVERNE, NY, 11565, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
041229002000
|
2004-12-29
|
BIENNIAL STATEMENT
|
2004-07-01
|
020712000635
|
2002-07-12
|
CERTIFICATE OF INCORPORATION
|
2002-07-12
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
300983590
|
0213400
|
1999-01-11
|
900 SOUTH AVENUE, STATEN ISLAND, NY, 10314
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1999-01-11
|
Case Closed |
1999-02-16
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260100 A |
Issuance Date |
1999-01-19 |
Abatement Due Date |
1999-01-22 |
Current Penalty |
300.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19260403 I02 I |
Issuance Date |
1999-01-19 |
Abatement Due Date |
1999-01-22 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
1999-01-19 |
Abatement Due Date |
1999-01-22 |
Current Penalty |
375.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19260054 D |
Issuance Date |
1999-01-19 |
Abatement Due Date |
1999-01-22 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
01 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State