Name: | JSL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2003 (22 years ago) |
Entity Number: | 2912777 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Address: | 204-206 TRENCHARD AVENUE, YONKERS, NY, United States, 10704 |
Contact Details
Phone +1 914-968-1890
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204-206 TRENCHARD AVENUE, YONKERS, NY, United States, 10704 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1326940-DCA | Inactive | Business | 2011-10-03 | 2013-06-30 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030529000715 | 2003-05-29 | CERTIFICATE OF INCORPORATION | 2003-05-29 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1042967 | CNV_TFEE | INVOICED | 2011-10-03 | 7.46999979019165 | WT and WH - Transaction Fee |
1042966 | RENEWAL | INVOICED | 2011-10-03 | 300 | Home Improvement Contractor License Renewal Fee |
1042963 | LICENSE | INVOICED | 2009-07-28 | 100 | Home Improvement Contractor License Fee |
1042964 | TRUSTFUNDHIC | INVOICED | 2009-07-24 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1042965 | FINGERPRINT | INVOICED | 2009-07-24 | 75 | Fingerprint Fee |
113187 | SV VIO | INVOICED | 2009-07-16 | 1000 | SV - Vehicle Seizure |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307628271 | 0214700 | 2004-07-26 | 2 BRIDGE PLAZA, ATLANTIC BEACH, NY, 11509 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2004-07-30 |
Abatement Due Date | 2004-08-05 |
Current Penalty | 360.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2004-07-30 |
Abatement Due Date | 2004-08-05 |
Current Penalty | 1200.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2004-07-30 |
Abatement Due Date | 2004-09-16 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State