Search icon

JAL PLASTERING, INC.

Company Details

Name: JAL PLASTERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 2004 (21 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 3000337
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: CHET LAGRAVINESE, 60 REMINGTON BLVD. STE B, RONKONKOMA, NY, United States, 11779
Principal Address: 60 REMINGTON BLVD, STE B, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHET LAGRAVINESE, 60 REMINGTON BLVD. STE B, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
CHET LAGRAVINESE Chief Executive Officer 60 REMINGTON BLVD, STE B, RONKONKOMA, NY, United States, 11779

Filings

Filing Number Date Filed Type Effective Date
DP-1791219 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080502002253 2008-05-02 BIENNIAL STATEMENT 2008-01-01
060208002171 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040115000049 2004-01-15 CERTIFICATE OF INCORPORATION 2004-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311141154 0214700 2010-04-20 55 MOTOR AVENUE, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-20
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2012-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-04-21
Abatement Due Date 2010-04-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2010-04-21
Abatement Due Date 2010-04-26
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
307630053 0214700 2004-12-22 5080 SUNRISE HIGHWAY, MASSAPEQUA PARK, NY, 11762
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-12-22
Emphasis L: FALL
Case Closed 2008-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-12-29
Abatement Due Date 2005-01-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-12-29
Abatement Due Date 2005-01-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-12-29
Abatement Due Date 2005-01-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-12-29
Abatement Due Date 2005-01-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2004-12-29
Abatement Due Date 2005-01-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
304677883 0214700 2002-01-29 JERICHO TPKE & MOOREWOOD RD, SMITHTOWN, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-03-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-03-11
Abatement Due Date 2002-03-14
Current Penalty 840.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2002-03-11
Abatement Due Date 2002-03-14
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2002-03-11
Abatement Due Date 2002-03-15
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02003A
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2002-03-11
Abatement Due Date 2002-03-15
Current Penalty 2400.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02003B
Citaton Type Repeat
Standard Cited 19260451 G04 IV
Issuance Date 2002-03-11
Abatement Due Date 2002-03-14
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2002-03-11
Abatement Due Date 2002-04-04
Current Penalty 720.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 5
Gravity 01
302708946 0214700 2001-07-06 TODD COURT, YAPHANK, NY, 11779
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2001-07-06
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2003-08-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-07-18
Abatement Due Date 2001-07-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 7
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2001-07-18
Abatement Due Date 2001-07-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-07-18
Abatement Due Date 2001-07-23
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-07-18
Abatement Due Date 2001-07-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2001-07-18
Abatement Due Date 2001-08-31
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 7
Nr Exposed 7
Gravity 03
302703392 0214700 2000-08-01 GLEN COVE RD., CARLE PLACE, NY, 11514
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-08-01
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2007-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-08-08
Abatement Due Date 2000-08-12
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2000-08-08
Abatement Due Date 2000-08-12
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2000-08-08
Abatement Due Date 2000-08-12
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2000-08-08
Abatement Due Date 2000-08-12
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260454 C
Issuance Date 2000-08-08
Abatement Due Date 2000-09-12
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
302700505 0214700 1999-11-03 OLD COUNTRY RD., WESTBURY, NY, 11590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-11-03
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2007-06-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-11-23
Abatement Due Date 1999-11-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
302699236 0214700 1999-07-20 5 LAKE STREET PATCHOGUE N.Y. 11772, PATCHOGUE, NY, 11772
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1999-07-20
Emphasis S: CONSTRUCTION, L: FALL, S: SILICA
Case Closed 2006-10-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-07-26
Abatement Due Date 1999-07-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1999-07-26
Abatement Due Date 1999-07-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-07-26
Abatement Due Date 1999-07-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 1999-07-26
Abatement Due Date 1999-07-30
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1999-07-26
Abatement Due Date 1999-07-30
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260454 A01
Issuance Date 1999-07-26
Abatement Due Date 1999-08-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-07-26
Abatement Due Date 1999-08-12
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1999-07-26
Abatement Due Date 1999-09-10
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1999-07-26
Abatement Due Date 1999-07-29
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1999-07-26
Abatement Due Date 1999-09-10
Nr Instances 1
Nr Exposed 5
Gravity 01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1102676 Employee Retirement Income Security Act (ERISA) 2011-06-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-06-03
Termination Date 2012-01-09
Section 1132
Status Terminated

Parties

Name FLANAGAN,
Role Plaintiff
Name JAL PLASTERING, INC.
Role Defendant
1606357 Employee Retirement Income Security Act (ERISA) 2016-08-10 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 10000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-10
Termination Date 2017-03-07
Section 1131
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name JAL PLASTERING, INC.
Role Defendant
1102339 Labor Management Relations Act 2011-04-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-04-05
Termination Date 2012-01-12
Section 0185
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name JAL PLASTERING, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State