Name: | JOLB CONTRACTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 2005 (20 years ago) |
Entity Number: | 3224903 |
ZIP code: | 10033 |
County: | Bronx |
Place of Formation: | New York |
Address: | 700 WEST 178TH STREET, SUITE 22, NEW YORK, NY, United States, 10033 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 WEST 178TH STREET, SUITE 22, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
JHONNY LAMAR | Chief Executive Officer | 700 WEST 178TH STREET, SUITE 22, NEW YORK, NY, United States, 10033 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-29 | 2007-08-28 | Address | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090610002433 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
070828002744 | 2007-08-28 | BIENNIAL STATEMENT | 2007-06-01 |
050629000382 | 2005-06-29 | CERTIFICATE OF INCORPORATION | 2005-06-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312960438 | 0215000 | 2009-03-03 | 346 E. 119TH ST., NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202650172 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260302 E01 |
Issuance Date | 2009-03-20 |
Abatement Due Date | 2009-04-08 |
Current Penalty | 550.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State