-
Home Page
›
-
Counties
›
-
Nassau
›
-
11803
›
-
JAIMAX CONTRACTING CORP.
Company Details
Name: |
JAIMAX CONTRACTING CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
27 Sep 2002 (23 years ago)
|
Date of dissolution: |
29 Jun 2016 |
Entity Number: |
2816659 |
ZIP code: |
11803
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
777 OLD COUNTRY RD STE 204, PLAINVIE, NY, United States, 11803 |
Principal Address: |
777 OLD COUNTRY RD STE 204, PLAINVIEW, NY, United States, 11803 |
Contact Details
Phone
+1 516-965-3277
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
HARVEY WILLET
|
Chief Executive Officer
|
777 OLD COUNTRY RD STE 204, PLAINVIE, NY, United States, 11803
|
DOS Process Agent
Name |
Role |
Address |
HARVEY WILLET
|
DOS Process Agent
|
777 OLD COUNTRY RD STE 204, PLAINVIE, NY, United States, 11803
|
Licenses
Number |
Status |
Type |
Date |
End date |
1463358-DCA
|
Inactive
|
Business
|
2013-04-24
|
2017-02-28
|
History
Start date |
End date |
Type |
Value |
2002-09-27
|
2007-02-20
|
Address
|
778 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2147785
|
2016-06-29
|
DISSOLUTION BY PROCLAMATION
|
2016-06-29
|
081224000397
|
2008-12-24
|
CERTIFICATE OF AMENDMENT
|
2008-12-24
|
070220002755
|
2007-02-20
|
BIENNIAL STATEMENT
|
2006-09-01
|
020927000131
|
2002-09-27
|
CERTIFICATE OF INCORPORATION
|
2002-09-27
|
Inspections
Date |
Inspection Object |
Address |
Grade |
Type |
Institution |
Desctiption |
2012-02-24
|
No data
|
100 STREET, FROM STREET 35 AVENUE TO STREET 37 AVENUE
|
No data
|
Street Construction Inspections: Post-Audit
|
Department of Transportation
|
s/w repaired
|
2012-01-31
|
No data
|
100 STREET, FROM STREET 35 AVENUE TO STREET 37 AVENUE
|
No data
|
Street Construction Inspections: Post-Audit
|
Department of Transportation
|
s/w repaired
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2058995
|
RENEWAL
|
INVOICED
|
2015-04-27
|
100
|
Home Improvement Contractor License Renewal Fee
|
2058994
|
TRUSTFUNDHIC
|
INVOICED
|
2015-04-27
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
1234256
|
LICENSE
|
INVOICED
|
2013-04-24
|
100
|
Home Improvement Contractor License Fee
|
1234255
|
FINGERPRINT
|
INVOICED
|
2013-04-24
|
75
|
Fingerprint Fee
|
1234257
|
TRUSTFUNDHIC
|
INVOICED
|
2013-04-24
|
200
|
Home Improvement Contractor Trust Fund Enrollment Fee
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
313426967
|
0215600
|
2010-03-25
|
35-10 100TH STREET, CORONA, NY, 11368
|
|
Inspection Type |
Prog Related
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2010-03-26
|
Emphasis |
L: FALL, S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT
|
Case Closed |
2010-06-21
|
Related Activity
Type |
Referral |
Activity Nr |
200835981 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260501 B01 |
Issuance Date |
2010-04-20 |
Abatement Due Date |
2010-04-26 |
Current Penalty |
1000.0 |
Initial Penalty |
1500.0 |
Nr Instances |
2 |
Nr Exposed |
1 |
Related Event Code (REC) |
Referral |
Gravity |
10 |
|
Citation ID |
02001 |
Citaton Type |
Other |
Standard Cited |
19260056 A |
Issuance Date |
2010-04-16 |
Abatement Due Date |
2010-04-21 |
Nr Instances |
2 |
Nr Exposed |
2 |
Related Event Code (REC) |
Referral |
Gravity |
01 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State