Search icon

J.A.W. CONSTRUCTION CORP.

Company Details

Name: J.A.W. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 2003 (22 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2961360
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 56-74 58TH PLACE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 56-74 58TH PLACE, MASPETH, NY, United States, 11378

Chief Executive Officer

Name Role Address
GRZEGORZ JAWOROWSKI Chief Executive Officer 56 74 58TH PLACE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2006-01-10 2007-11-19 Address 58 33 59TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2006-01-10 2007-11-19 Address 58 33 59TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2003-10-03 2007-11-19 Address 58-33 59TH STREET, MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1940362 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
071119003349 2007-11-19 BIENNIAL STATEMENT 2007-10-01
060110003049 2006-01-10 BIENNIAL STATEMENT 2005-10-01
031003000151 2003-10-03 CERTIFICATE OF INCORPORATION 2003-10-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2010-02-15 No data 84 PLACE, FROM STREET 64 ROAD TO STREET GOLDINGTON COURT No data Street Construction Inspections: Post-Audit Department of Transportation ok
2008-09-02 No data STRONG PLACE, FROM STREET DE GRAW STREET TO STREET KANE STREET No data Street Construction Inspections: Active Department of Transportation container on street

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
134851 PL VIO INVOICED 2010-12-10 88000 PL - Padlock Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314169251 0215000 2010-03-09 44 STRONG PL, BROOKLYN, NY, 11231
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-03-09
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-03-10

Related Activity

Type Inspection
Activity Nr 313236929
313236929 0215000 2009-03-18 44 STRONG PL, BROOKLYN, NY, 11231
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2009-03-18
Emphasis S: FALL FROM HEIGHT, L: FALL, L: GUTREH
Case Closed 2014-05-05

Related Activity

Type Referral
Activity Nr 202650263
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 2009-07-15
Abatement Due Date 2009-07-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-07-15
Abatement Due Date 2009-07-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2009-07-15
Abatement Due Date 2009-07-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 J01 II
Issuance Date 2009-07-15
Abatement Due Date 2009-07-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State