Search icon

JIMA CONSTRUCTION INC.

Company Details

Name: JIMA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2868044
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 1901 LEXINGTON AVENUE, APT. #11, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1901 LEXINGTON AVENUE, APT. #11, NEW YORK, NY, United States, 10035

Filings

Filing Number Date Filed Type Effective Date
DP-1914660 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030210000348 2003-02-10 CERTIFICATE OF INCORPORATION 2003-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306334319 0215000 2003-04-10 3005 FREDERICK DOUGLAS BLVD., NEW YORK, NY, 10039
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-04-10
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-06-04
Abatement Due Date 2003-06-16
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2003-06-04
Abatement Due Date 2003-06-12
Current Penalty 425.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B07
Issuance Date 2003-06-04
Abatement Due Date 2003-06-12
Current Penalty 425.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-06-04
Abatement Due Date 2003-06-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2003-06-04
Abatement Due Date 2003-06-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2003-06-04
Abatement Due Date 2003-06-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-06-04
Abatement Due Date 2003-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-06-04
Abatement Due Date 2003-06-22
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-06-04
Abatement Due Date 2003-06-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State