Search icon

J & F EXTERIORS CORP.

Company Details

Name: J & F EXTERIORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Dec 2004 (20 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3136120
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: ATTN: OLGER CHIMBO, 206-51 46TH RD., BAYSIDE, NY, United States, 11361

Contact Details

Phone +1 718-352-4938

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: OLGER CHIMBO, 206-51 46TH RD., BAYSIDE, NY, United States, 11361

Licenses

Number Status Type Date End date
1259101-DCA Inactive Business 2007-06-19 2011-06-30

History

Start date End date Type Value
2004-12-10 2006-05-05 Address 60-06 168 ST APT 1, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1967504 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060505001561 2006-05-05 CERTIFICATE OF CHANGE 2006-05-05
041210000292 2004-12-10 CERTIFICATE OF INCORPORATION 2004-12-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
842722 TRUSTFUNDHIC INVOICED 2009-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
928725 RENEWAL INVOICED 2009-06-23 100 Home Improvement Contractor License Renewal Fee
842723 FINGERPRINT INVOICED 2007-06-19 75 Fingerprint Fee
842725 LICENSE INVOICED 2007-06-19 125 Home Improvement Contractor License Fee
842724 TRUSTFUNDHIC INVOICED 2007-06-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342627262 0215600 2017-09-11 240-01 68TH AVE, DOUGLASTON, NY, 11363
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-09-11
Emphasis L: FALL, P: FALL
Case Closed 2018-07-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2018-01-31
Current Penalty 1500.0
Initial Penalty 2217.0
Final Order 2018-04-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: A). On 09/11/17, at the site of 240-01 68th Ave. Douglaston, NY Protective helmets were not provided to employees working below the ladder jack scaffold. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2018-01-31
Current Penalty 1500.0
Initial Penalty 2772.0
Final Order 2018-04-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(i): Each employee on a boatswains' chair, catenary scaffold, float scaffold, needle beam scaffold, or ladder jack scaffold was not protected by a personal fall arrest system: A. On or about 09/11/17, scaffolds at 240-01 68th Ave. Douglaston, NY Employees working from a ladder jack scaffold were exposed to a fall hazard of approximately 14 ft. while replacing old siding. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
307613547 0215600 2009-04-23 241-17 ALAMEDA AVENUE, LITTLE NECK, NY, 11362
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-23
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: STRUCK-BY, L: FALL
Case Closed 2009-12-04

Related Activity

Type Referral
Activity Nr 200835338
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-08-11
Abatement Due Date 2009-08-14
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2009-08-11
Abatement Due Date 2009-09-28
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2009-08-11
Abatement Due Date 2009-09-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2009-08-11
Abatement Due Date 2009-09-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2009-08-11
Abatement Due Date 2009-09-28
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State