Name: | JAG'D CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2006 (19 years ago) |
Entity Number: | 3300228 |
ZIP code: | 44405 |
County: | New York |
Place of Formation: | Ohio |
Activity Description: | Structural steel painting applications including lead abatement, protective shieldings, containment enclosures, and application of specialty coatings. |
Address: | 545 COITSVILLE HUBBARD RD, YOUNGSTOWN, OH, United States, 44405 |
Contact Details
Website http://jagdconstruction.com
Phone +1 330-506-1294
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAG'D CONSTRUCTION, INC. | DOS Process Agent | 545 COITSVILLE HUBBARD RD, YOUNGSTOWN, OH, United States, 44405 |
Name | Role | Address |
---|---|---|
JOHN N. GRILLIS | Chief Executive Officer | 545 COITSVILLE HUBBARD ROAD, YOUNGSTOWN, OH, United States, 44405 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 545 COITSVILLE HUBBARD ROAD, YOUNGSTOWN, OH, 44405, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-04-22 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2010-03-19 | 2024-04-22 | Address | 545 COITSVILLE HUBBARD RD, YOUNGSTOWN, OH, 44405, USA (Type of address: Service of Process) |
2010-03-19 | 2024-04-22 | Address | 545 COITSVILLE HUBBARD ROAD, YOUNGSTOWN, OH, 44405, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2010-03-19 | Address | 379 PORTER AVE, CAMPBELL, OH, 44405, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2010-03-19 | Address | 379 PORTER AVE, CAMPBELL, OH, 44405, USA (Type of address: Principal Executive Office) |
2008-02-19 | 2010-03-19 | Address | 379 PORTER AVE, CAMPBELL, OH, 44405, USA (Type of address: Service of Process) |
2006-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-01-04 | 2008-02-19 | Address | 545 COITSVILLE HUBBARD ROAD, YOUNGSTOWN, OH, 44505, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422002862 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
220128002001 | 2022-01-28 | BIENNIAL STATEMENT | 2022-01-28 |
SR-43003 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140121002206 | 2014-01-21 | BIENNIAL STATEMENT | 2014-01-01 |
120228002952 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
100319002787 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080219002473 | 2008-02-19 | BIENNIAL STATEMENT | 2008-01-01 |
060104000291 | 2006-01-04 | APPLICATION OF AUTHORITY | 2006-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345876718 | 0215000 | 2022-04-05 | 30 BRONX SHORE ROAD, NEW YORK, NY, 10035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1881877 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260095 A |
Issuance Date | 2022-07-14 |
Current Penalty | 6500.0 |
Initial Penalty | 10151.0 |
Final Order | 2022-08-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.95(a): Protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, were not provided, used, and maintained. Location: 30 Bronx Shore Road. New York, NY. 10035/Triborough Bridge On or about: 4/5/2022 a) The Employer did not provide protective clothing while conducting abrasive blasting. An employee was abrasive blasting the steel structure railings of the roadway joints of the Triborough Bridge. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260302 B10 |
Issuance Date | 2022-07-14 |
Abatement Due Date | 2022-07-26 |
Current Penalty | 6500.0 |
Initial Penalty | 10151.0 |
Final Order | 2022-08-09 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.302(b)(10): Abrasive blast cleaning nozzles were not equipped with an operating valve which must be held open manually: Location: 30 Bronx Shore Road. New York, NY. 10035 On or about: 4/5/2022 a) Employees bypassed the manual operational switch of an abrasive blast cleaning nozzle. |
Inspection Type | Referral |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2016-10-24 |
Emphasis | L: BRIDGE, L: FALL |
Case Closed | 2017-04-28 |
Related Activity
Type | Referral |
Activity Nr | 1151326 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B01 |
Issuance Date | 2017-03-08 |
Abatement Due Date | 2017-03-14 |
Current Penalty | 8873.0 |
Initial Penalty | 8873.0 |
Final Order | 2017-03-31 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. a) Verranzano Bridge, Panel Point Zero, Staten Island NY: Employees who were accessing their work area were required to walk along a narrow unprotected walkway which exposed them to fall hazards of between 7 and 9 feet and were not provided with either an adequate fall protection system or other means of safe access. Hazard occurred on or about 10/20/2016. |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State