Search icon

JELM CONTRACTOR CORP.

Company Details

Name: JELM CONTRACTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2005 (19 years ago)
Entity Number: 3294402
ZIP code: 11418
County: Nassau
Place of Formation: New York
Address: 102-53 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 210 BELMONT AVE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-750-8519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 102-53 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
LINA DE LA HOZ Chief Executive Officer 210 BELMONT AVE, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1277734-DCA Inactive Business 2008-02-19 2019-02-28

History

Start date End date Type Value
2012-02-01 2017-03-21 Address 210 BELMONT AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2011-09-08 2012-02-01 Address 210 BELMONT AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2011-09-08 2012-02-01 Address 210 BELMONT AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
2011-09-08 2012-02-01 Address 210 BELMONT AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2009-07-09 2011-09-08 Address 210 BELMONT AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2005-12-19 2009-07-09 Address 1336 P STREET, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170321000237 2017-03-21 CERTIFICATE OF CHANGE 2017-03-21
131227002155 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120201002909 2012-02-01 BIENNIAL STATEMENT 2011-12-01
110908002933 2011-09-08 BIENNIAL STATEMENT 2009-12-01
090709000496 2009-07-09 CERTIFICATE OF CHANGE 2009-07-09
051219000185 2005-12-19 CERTIFICATE OF INCORPORATION 2005-12-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-30 No data 36 AVENUE, FROM STREET 28 STREET TO STREET 29 STREET No data Street Construction Inspections: NOV Re-Inspect Department of Transportation Fence 3ft from property line no DOT permit needed.
2019-05-20 No data 36 AVENUE, FROM STREET 28 STREET TO STREET 29 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent maintaining a Construction fence allowing 2 feet 10 inches on the sidewalk with a DOT permit on file.
2019-05-07 No data 36 AVENUE, FROM STREET 28 STREET TO STREET 29 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent maintaining a Construction fence on the sidewalk allowing 2 ft 10 inches passage without a DOT permit.
2019-03-06 No data 36 AVENUE, FROM STREET 28 STREET TO STREET 29 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the respondent use and maintain a Construction fence not allowing 5 feet of unobstructed pedestrian passage on the sidewalk without a DOT permit. DOB permit # 421249161-01-EQ-FN expires 3/13/19
2019-02-27 No data 36 AVENUE, FROM STREET 28 STREET TO STREET 29 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent have use/ maintain a Construction fence obstructing pedestrian walkway on narrow sidewalk walkway without a DOT permit on file.DOB permit 421249161-01-EQ-FN used for I.D purpose.
2019-02-21 No data 36 AVENUE, FROM STREET 28 STREET TO STREET 29 STREET No data Street Construction Inspections: Pick-Up Department of Transportation I observed respondent use/ maintaining a wooden fence obstructing pedestrian walkway on sidewalk allowing 2 ft 10 inches of passage w/o a DOT permit. DOB permit 421249161 expires 3-13-19
2019-02-16 No data QUINCY STREET, FROM STREET PATCHEN AVENUE TO STREET RALPH AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/PO I OBSERVED THE ABOVE RESPONDENT STORED CONSTRUCTION CONTAINER ON ROADWAY WITHOUT DOT PERMIT TO DO SO. DOB PERMIT NUMBER 320576435-01-AL USED FOR I.D.
2018-10-27 No data SAULTELL AVENUE, FROM STREET HORACE HARDING EXPRESSWAY TO STREET WALDRON STREET No data Street Construction Inspections: Pick-Up Department of Transportation Side of 109-17 Horace Harding expwy on Saultell Ave. I observed the above respondent stored a container on the roadway on a construction site without a DOT permit at this time.DOB permit # 421000419-01-AL was used to identify the contractor.
2018-09-26 No data SAULTELL AVENUE, FROM STREET HORACE HARDING EXPRESSWAY TO STREET WALDRON STREET No data Street Construction Inspections: Pick-Up Department of Transportation Side of 109-17 Horace Harding expwy on Saultell Ave. I observed the above respondent stored a container on the roadway on a construction site without a DOT permit at this time.DOB permit # 421000419-01-AL was used to identify the contractor.
2018-07-24 No data HOMELAWN STREET, FROM STREET 84 AVENUE TO STREET KENDRICK PLACE No data Street Construction Inspections: Pick-Up Department of Transportation I observed the above respondent store container on the roadway on a construction site without a DOT permit.DOB permit # 421256394-01-AL was used to identify the contractor.

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-14 2017-08-02 Quality of Work No 0.00 Referred to Hearing
2015-07-23 2015-09-30 Quality of Work NA 0.00 Referred to Outside

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2550945 RENEWAL INVOICED 2017-02-11 100 Home Improvement Contractor License Renewal Fee
2550944 TRUSTFUNDHIC INVOICED 2017-02-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998145 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1998206 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
891421 TRUSTFUNDHIC INVOICED 2013-07-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
938612 RENEWAL INVOICED 2013-07-11 100 Home Improvement Contractor License Renewal Fee
891422 TRUSTFUNDHIC INVOICED 2011-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
938613 RENEWAL INVOICED 2011-06-20 100 Home Improvement Contractor License Renewal Fee
891423 TRUSTFUNDHIC INVOICED 2009-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
938614 RENEWAL INVOICED 2009-06-13 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344063805 0215000 2019-06-07 1857 72ND ST, BROOKLYN, NY, 11204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-06-07
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2024-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2019-10-25
Current Penalty 2842.0
Initial Penalty 2842.0
Final Order 2019-11-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(i): Employer did not use either ground fault circuit interrupters as specified in paragraph (b)(1)(ii) of this section, or an assured equipment grounding conductor program as specified in paragraph (b)(1)(iii) of this section to protect employees on construction sites. a) Rear property extension: On or about June 7, 2019 The carpenters used a saw which was plugged in by extension cord but the saw was not protected by GFCI.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2019-10-25
Current Penalty 2273.0
Initial Penalty 2273.0
Final Order 2019-11-22
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) Extension: On or about June 7, 2019 The A-frame ladder did not extend 3 feet onto the walking surface.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State