Search icon

JOSE L. CONSTRUCTION INC.

Company Details

Name: JOSE L. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2004 (20 years ago)
Entity Number: 3132680
ZIP code: 10038
County: Putnam
Place of Formation: New York
Principal Address: 9 ABRAHAM GUNN MEMORIAL DRIVE, CORTLANDT MANOR, NY, United States, 10567
Address: SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, United States, 10038

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
JOSE L RAMIREZ JR Chief Executive Officer 9 ABRAHAM GUNN MEMORIAL DRIVE, CORTLANDT MANOR, NY, United States, 10567

Filings

Filing Number Date Filed Type Effective Date
121211006295 2012-12-11 BIENNIAL STATEMENT 2012-12-01
120802002190 2012-08-02 BIENNIAL STATEMENT 2010-12-01
120626000405 2012-06-26 ANNULMENT OF DISSOLUTION 2012-06-26
DP-1966897 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
041202000445 2004-12-02 CERTIFICATE OF INCORPORATION 2004-12-02

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-13
Type:
Planned
Address:
1039 UNDERHILL AVENUE, YORKTOWN HEIGHTS, NY, 10598
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-20
Type:
Prog Related
Address:
371 E. 166TH STREET, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-07
Operation Classification:
Private(Property)
power Units:
4
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State