Name: | J.C. LAND & SITE DEVELOPMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2004 (21 years ago) |
Entity Number: | 3057838 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Principal Address: | 15 TOWN LINE DRIVE, CARMEL, NY, United States, 10512 |
Address: | 15 Town Line Drive, Carmel, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEMARIE CAPORALE | Chief Executive Officer | 15 TOWN LINE DRIVE, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 Town Line Drive, Carmel, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 15 TOWN LINE DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2022-08-29 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-05-13 | 2024-10-02 | Address | 15 TOWN LINE DRIVE, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
2012-05-14 | 2018-09-04 | Address | 15 TOWN LINE DRIVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
2006-06-02 | 2014-05-13 | Address | 2144 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
2006-06-02 | 2012-05-14 | Address | 2144 ALBANY POST RD, MONTROSE, NY, 10548, USA (Type of address: Principal Executive Office) |
2004-05-25 | 2024-10-02 | Address | 2144 ALBANY POST ROAD, MONTROSE, NY, 10548, USA (Type of address: Service of Process) |
2004-05-25 | 2022-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002001906 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
220719002832 | 2022-07-19 | BIENNIAL STATEMENT | 2022-05-01 |
200504060968 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180904008284 | 2018-09-04 | BIENNIAL STATEMENT | 2018-05-01 |
160513006341 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
140513006379 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
120514006042 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
100525002484 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080529002785 | 2008-05-29 | BIENNIAL STATEMENT | 2008-05-01 |
060602003118 | 2006-06-02 | BIENNIAL STATEMENT | 2006-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343878260 | 0216000 | 2019-03-25 | 855 CENTRAL PARK AVE, SCARSDALE, NY, 10583 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1439355 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 2019-05-15 |
Current Penalty | 1370.0 |
Initial Penalty | 2273.0 |
Final Order | 2019-05-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: On or about: 3/25/2019 Location: Rear South West; Dock Delivery area a) An excavation approximate Length=15 ft. , Width=13 ft. , and Depth=10ft the employer did not provided a ladder or other safe means of egress for employees exposed to a possible cave-in hazard. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 K01 |
Issuance Date | 2019-05-15 |
Current Penalty | 1370.0 |
Initial Penalty | 2273.0 |
Final Order | 2019-05-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.651(k)(1): An inspection of the excavations, the adjacent areas, and protective systems was not conducted by the competent person prior to the start of work and as needed throughout the shift: On or about: 3/25/2019 Location: Rear South West; Dock Delivery area a) a competent person did not inspect an excavation, approximate Length=15 ft. , Width=13 ft. , and Depth=10ft , prior to the start of work, and as needed throughout the shift, exposing employees to possible cave-ins, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 2019-05-15 |
Current Penalty | 2410.0 |
Initial Penalty | 3978.0 |
Final Order | 2019-05-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c) of this section: On or about and times prior: 3/25/2019 Location: Rear South West; Dock Delivery area a) An Employee were working inside an unprotected excavation approximate Length=15 ft., Width=13 ft., and Depth=10ft. exposing employees to cave-in hazards. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4487098604 | 2021-03-18 | 0202 | PPS | 29 Havell St, Ossining, NY, 10562-3474 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 29 Mar 2025
Sources: New York Secretary of State