Search icon

J & D HOME CLEANUPS INC.

Company Details

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

Chief Executive Officer

Name Role Address
MATIA DINAPOLI Chief Executive Officer PO BOX 177, 135 DINAPOLI DRIVE, JEFFERSON, NY, United States, 12093

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 135 DINAPOLI DR., P.O. BOX 177, JEFFERSON, NY, United States, 12093

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307636225 0214700 2007-03-13 70 CALVERT AVE, WEST BABYLON, NY, 11704
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-13
Emphasis S: STRUCK-BY, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2008-09-02

Violation Items

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