Search icon

IBP CONSTRUCTION INC.

Company Details

Name: IBP CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2005 (20 years ago)
Entity Number: 3266328
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 196 ELM STREET, YONKERS, NY, United States, 10701
Principal Address: 15 PARKER DRIVE, MAHOPAC, NY, United States, 10541

Contact Details

Phone +1 914-375-8018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIME LOJANO Chief Executive Officer 15 PARKER DRIVE, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196 ELM STREET, YONKERS, NY, United States, 10701

Licenses

Number Status Type Date End date
1295961-DCA Inactive Business 2008-08-15 2011-06-30

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 196 ELM ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2024-01-05 2024-01-05 Address 15 PARKER DRIVE, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2009-12-15 2024-01-05 Address 196 ELM ST, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2005-10-07 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-10-07 2024-01-05 Address 196 ELM STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105004187 2024-01-05 BIENNIAL STATEMENT 2024-01-05
120620000102 2012-06-20 ANNULMENT OF DISSOLUTION 2012-06-20
DP-2081272 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
091215002042 2009-12-15 BIENNIAL STATEMENT 2009-10-01
051007000593 2005-10-07 CERTIFICATE OF INCORPORATION 2005-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
85656 INTEREST INVOICED 2010-05-24 75.55999755859375 Interest Payment
897115 TRUSTFUNDHIC INVOICED 2009-05-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
897114 CNV_TFEE INVOICED 2009-05-27 6 WT and WH - Transaction Fee
941683 RENEWAL INVOICED 2009-05-27 100 Home Improvement Contractor License Renewal Fee
897118 TRUSTFUNDHIC INVOICED 2008-08-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
897117 FINGERPRINT INVOICED 2008-08-15 75 Fingerprint Fee
897116 LICENSE INVOICED 2008-08-15 50 Home Improvement Contractor License Fee
1480873 SV VIO INVOICED 2008-04-03 4000 SV - Vehicle Seizure
897119 TRUSTFUNDHIC INVOICED 2007-09-28 206.5 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309595577 0216000 2006-09-09 2 LAUREL PLACE, YONKERS, NY, 10704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-09
Emphasis L: FALL
Case Closed 2007-07-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-10-10
Abatement Due Date 2006-10-16
Current Penalty 275.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2006-10-10
Abatement Due Date 2006-10-13
Current Penalty 450.0
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 2006-10-10
Abatement Due Date 2006-10-13
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2006-10-10
Abatement Due Date 2006-10-13
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2006-10-10
Abatement Due Date 2006-10-13
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-10-10
Abatement Due Date 2006-10-13
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State