Name: | J & D HOME CLEANUPS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 2006 (19 years ago) |
Entity Number: | 3329765 |
ZIP code: | 12093 |
County: | Schoharie |
Place of Formation: | New York |
Address: | 135 DINAPOLI DR., P.O. BOX 177, JEFFERSON, NY, United States, 12093 |
Principal Address: | 135 DINAPOLI DRIVE, JEFFERSON, NY, United States, 12093 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATIA DINAPOLI | Chief Executive Officer | PO BOX 177, 135 DINAPOLI DRIVE, JEFFERSON, NY, United States, 12093 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 135 DINAPOLI DR., P.O. BOX 177, JEFFERSON, NY, United States, 12093 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080626002667 | 2008-06-26 | BIENNIAL STATEMENT | 2008-03-01 |
060306000957 | 2006-03-06 | CERTIFICATE OF INCORPORATION | 2006-03-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307636225 | 0214700 | 2007-03-13 | 70 CALVERT AVE, WEST BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2007-04-10 |
Abatement Due Date | 2007-04-25 |
Current Penalty | 400.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2007-04-10 |
Abatement Due Date | 2007-04-13 |
Current Penalty | 800.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2007-04-10 |
Abatement Due Date | 2007-04-25 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 2007-04-10 |
Abatement Due Date | 2007-04-13 |
Current Penalty | 800.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State