Search icon

J.R. BROTHERS CORP.

Company Details

Name: J.R. BROTHERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 2005 (20 years ago)
Date of dissolution: 05 Jul 2012
Entity Number: 3251110
ZIP code: 10038
County: Kings
Place of Formation: New York
Address: 45 JOHN STREET, STE. 711, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 718-657-3129

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

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

Licenses

Number Status Type Date End date
1272223-DCA Inactive Business 2009-10-28 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
120705000440 2012-07-05 CERTIFICATE OF DISSOLUTION 2012-07-05
050901000383 2005-09-01 CERTIFICATE OF INCORPORATION 2005-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
932343 TRUSTFUNDHIC INVOICED 2009-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
932347 RENEWAL INVOICED 2009-10-28 100 Home Improvement Contractor License Renewal Fee
932346 LICENSE INVOICED 2007-11-07 100 Home Improvement Contractor License Fee
932344 TRUSTFUNDHIC INVOICED 2007-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
932345 FINGERPRINT INVOICED 2007-11-07 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314070400 0215000 2009-12-10 199 HURON ST, BROOKLYN, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-12-10
Emphasis L: CONSTLOC
Case Closed 2013-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-02-22
Abatement Due Date 2010-03-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 2010-02-22
Abatement Due Date 2010-03-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-02-22
Abatement Due Date 2010-03-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-02-22
Abatement Due Date 2010-02-25
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-02-22
Abatement Due Date 2010-03-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2010-02-22
Abatement Due Date 2010-03-11
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-02-22
Abatement Due Date 2010-03-11
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 22 Feb 2025

Sources: New York Secretary of State