Search icon

JECC INC.

Company Details

Name: JECC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 2004 (21 years ago)
Date of dissolution: 16 Jun 2008
Entity Number: 3017501
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2222 E 15TH STREET, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 347-538-6179

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAO QIANG YUAN DOS Process Agent 2222 E 15TH STREET, BROOKLYN, NY, United States, 11229

Licenses

Number Status Type Date End date
1194958-DCA Inactive Business 2005-04-28 2009-06-30

Filings

Filing Number Date Filed Type Effective Date
080616000531 2008-06-16 CERTIFICATE OF DISSOLUTION 2008-06-16
040224000921 2004-02-24 CERTIFICATE OF INCORPORATION 2004-02-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-12-05 No data OCEAN TERRACE, FROM STREET BEND TO STREET WITTEMAN PLACE No data Street Construction Inspections: CAR Re-Inspect Department of Transportation debris removed
2008-09-09 No data OCEAN TERRACE, FROM STREET BEND TO STREET WITTEMAN PLACE No data Street Construction Inspections: Post-Audit Department of Transportation Removes's Debris From center island this is Not a storage area
2007-08-30 No data OCEAN TERRACE, FROM STREET BEND TO STREET WITTEMAN PLACE No data Street Construction Inspections: Active Department of Transportation No data
2007-07-03 No data 149 PLACE, FROM STREET BARTON AVENUE TO STREET ROOSEVELT AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-06-18 No data 83 STREET, FROM STREET 16 AVENUE TO STREET 17 AVENUE No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
681125 TRUSTFUNDHIC INVOICED 2007-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
792697 RENEWAL INVOICED 2007-06-25 100 Home Improvement Contractor License Renewal Fee
681126 LICENSE INVOICED 2005-04-28 125 Home Improvement Contractor License Fee
681127 FINGERPRINT INVOICED 2005-04-27 75 Fingerprint Fee
681128 TRUSTFUNDHIC INVOICED 2005-04-27 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307609321 0215600 2007-03-15 43-36 CORNELL AVENUE, LITTLE NECK, NY, 11362
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-16
Emphasis S: SILICA, S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2009-09-22

Related Activity

Type Referral
Activity Nr 200834331
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Current Penalty 200.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002D
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002E
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002F
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-04-27
Abatement Due Date 2007-06-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-04-27
Abatement Due Date 2007-06-14
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-04-27
Abatement Due Date 2007-06-14
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State