Search icon

JFK CONSTRUCTION, INC.

Company Details

Name: JFK CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2004 (21 years ago)
Entity Number: 3032716
ZIP code: 11501
County: Nassau
Place of Formation: Missouri
Principal Address: 602 MAREL CT, ST ALBANS, MO, United States, 63073
Address: 364 WILLIS AVE, MINEOLA, NY, United States, 11501

Agent

Name Role Address
\ICHARD M. GATES, ESQ. Agent 364 WILLIS AVENUE, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
RICHARD M GATES ESQ DOS Process Agent 364 WILLIS AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GARY A BYBEE Chief Executive Officer 3451 ST ALBANS RD, PO BOX 210, ST ALBANS, MO, United States, 63073

History

Start date End date Type Value
2004-03-29 2006-04-05 Address 364 WILLIS AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060405002710 2006-04-05 BIENNIAL STATEMENT 2006-03-01
040329000353 2004-03-29 APPLICATION OF AUTHORITY 2004-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313432049 0215600 2011-08-19 242-02 61 ST AVENUE, LITTLE NECK, NY, 11362
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2011-08-19
Emphasis L: CONCRETE, S: STRUCK-BY, S: ELECTRICAL, S: COMMERCIAL CONSTR
Case Closed 2011-12-02

Related Activity

Type Referral
Activity Nr 200837250
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Current Penalty 1250.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Current Penalty 1250.0
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 II
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2011-10-27
Abatement Due Date 2011-11-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-10-27
Abatement Due Date 2011-12-13
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State