-
Home Page
›
-
Counties
›
-
Nassau
›
-
11501
›
-
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