Search icon

SUPER JC CONSTRUCTION CORPORATION

Company Details

Name: SUPER JC CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2005 (20 years ago)
Entity Number: 3183857
ZIP code: 10029
County: Queens
Place of Formation: New York
Address: 420C EAST 111TH STREET, NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420C EAST 111TH STREET, NEW YORK, NY, United States, 10029

Agent

Name Role Address
ROBERT IODICE Agent 420C EAST 111TH STREET, NEW YORK, NY, 10029

History

Start date End date Type Value
2006-05-12 2010-04-19 Address 420C EAST 111TH STREET, NEW YORK, NY, 10029, USA (Type of address: Registered Agent)
2006-05-12 2010-04-19 Address 420C EAST 111TH STREET, NEW YORK, NY, 10029, USA (Type of address: Service of Process)
2005-03-29 2006-05-12 Address 40-25 HAMPTON ST APT 3G, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120402000246 2012-04-02 ANNULMENT OF DISSOLUTION 2012-04-02
DP-1979918 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
100419000101 2010-04-19 CERTIFICATE OF CHANGE 2010-04-19
060512000944 2006-05-12 CERTIFICATE OF CHANGE 2006-05-12
050329000751 2005-03-29 CERTIFICATE OF INCORPORATION 2005-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314415910 0215000 2010-04-19 113 YORK AVENUE, NEW YORK, NY, 10022
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-04-22
Emphasis L: CONSTLOC
Case Closed 2010-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 B01
Issuance Date 2010-06-23
Abatement Due Date 2010-07-05
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State