Search icon

I & J CONSTRUCTION CORP.

Company Details

Name: I & J CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2006 (19 years ago)
Date of dissolution: 13 May 2011
Entity Number: 3336697
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 91-43 LAMONT AVENUE, ELMHURST, NY, United States, 11373
Principal Address: 91-43 LARMONT AVENUE, ELMHURST, NY, United States, 11373

Contact Details

Phone +1 646-208-7151

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN MILLER Chief Executive Officer 91-43 LARMONT AVENUE, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-43 LAMONT AVENUE, ELMHURST, NY, United States, 11373

Licenses

Number Status Type Date End date
1327577-DCA Inactive Business 2009-08-04 2011-06-30

History

Start date End date Type Value
2008-07-03 2010-05-13 Address 91-43 LARMONT AVE, ELMHURST, NY, 11373, USA (Type of address: Chief Executive Officer)
2008-07-03 2010-05-13 Address 91-43 LARMONT AVE, ELMHURST, NY, 11373, USA (Type of address: Principal Executive Office)
2006-03-21 2010-05-13 Address 91-43 LAMONT AVENUE, ELMHURST, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110513000122 2011-05-13 CERTIFICATE OF DISSOLUTION 2011-05-13
100513002707 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080703002520 2008-07-03 BIENNIAL STATEMENT 2008-03-01
060321000071 2006-03-21 CERTIFICATE OF INCORPORATION 2006-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
967671 LICENSE INVOICED 2009-08-04 100 Home Improvement Contractor License Fee
967673 FINGERPRINT INVOICED 2009-07-30 75 Fingerprint Fee
967672 TRUSTFUNDHIC INVOICED 2009-07-30 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307605725 0215600 2005-07-11 70-45 SYBILLA STREET, FOREST HILLS, NY, 11355
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-07-11
Emphasis L: FALL
Case Closed 2012-10-25

Related Activity

Type Inspection
Activity Nr 307605709

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-10-26
Abatement Due Date 2005-10-31
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2005-10-26
Abatement Due Date 2005-10-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2005-10-26
Abatement Due Date 2005-10-31
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State