Search icon

JOB SITE SERVICES INC.

Company Details

Name: JOB SITE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Apr 2003 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2891881
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: PO BOX 578, BABYLON, NY, United States, 11702
Principal Address: 1971 UNIO BLVD, BAYSHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 578, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
JOHN O'SHEA Chief Executive Officer 1971 UNION BLVD, BAYSHORE, NY, United States, 11706

History

Start date End date Type Value
2003-04-08 2005-10-18 Address 170 RALPH AVE., BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054912 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
051018002679 2005-10-18 BIENNIAL STATEMENT 2005-04-01
030408000400 2003-04-08 CERTIFICATE OF INCORPORATION 2003-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311135651 0214700 2008-10-31 102 WOODCLEFT AVE., FREEPORT, NY, 11520
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-31
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-11-05
Abatement Due Date 2008-11-10
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-11-05
Abatement Due Date 2008-11-12
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-11-05
Abatement Due Date 2008-11-25
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-11-05
Abatement Due Date 2008-11-10
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1397551 Intrastate Non-Hazmat 2005-07-21 - - 6 3 Exempt For Hire
Legal Name JOB SITE SERVICES INC
DBA Name -
Physical Address 23 SEABRO AVE, NORTH AMITYVILLE, NY, 11701, US
Mailing Address PO BOX 578, BABYLON, NY, 11702, US
Phone (631) 321-1283
Fax (631) 285-6520
E-mail JOHNJSSDEMO@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1000529 Fair Labor Standards Act 2010-02-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2010-02-05
Termination Date 2011-03-11
Date Issue Joined 2011-01-31
Pretrial Conference Date 2010-06-30
Section 0201
Sub Section FL
Status Terminated

Parties

Name UTO,
Role Plaintiff
Name JOB SITE SERVICES INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State