Search icon

JOMAN CONSTRUCTION CORP.

Company Details

Name: JOMAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1970 (55 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 296545
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 149 GILBERT AVE., PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOMAN CONSTRUCTION CORP. DOS Process Agent 149 GILBERT AVE., PEARL RIVER, NY, United States, 10965

Filings

Filing Number Date Filed Type Effective Date
C351052-2 2004-08-04 ASSUMED NAME CORP INITIAL FILING 2004-08-04
DP-615907 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A213351-6 1975-02-11 CERTIFICATE OF AMENDMENT 1975-02-11
861806-4 1970-10-06 CERTIFICATE OF INCORPORATION 1970-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12096277 0235500 1975-12-04 PUMP STATION NO 1, Monticello, NY, 12701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-04
Case Closed 1976-09-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A06
Issuance Date 1975-12-31
Abatement Due Date 1976-01-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-12-31
Abatement Due Date 1976-01-05
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 A04
Issuance Date 1975-12-31
Abatement Due Date 1976-01-05
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1975-12-31
Abatement Due Date 1976-01-05
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State