Search icon

JUNO CONSTRUCTION CORP.

Company Details

Name: JUNO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 333852
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 254 W. 23RD ST., NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUNO CONSTRUCTION CORP. DOS Process Agent 254 W. 23RD ST., NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
DP-2106389 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C339973-2 2003-11-28 ASSUMED NAME CORP INITIAL FILING 2003-11-28
A125634-2 1974-01-04 CERTIFICATE OF INCORPORATION 1974-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11706744 0235300 1980-11-14 BUILDING 127 FORT HAMILTON, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-11-14
Case Closed 1980-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-11-19
Abatement Due Date 1980-11-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-11-19
Abatement Due Date 1980-11-20
Nr Instances 1
11690948 0235300 1976-08-20 800 POLY PLACE, New York -Richmond, NY, 11209
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-08-20
Case Closed 1984-03-10
11673076 0235300 1976-07-09 800 POLY PLACE, New York -Richmond, NY, 11209
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-09
Case Closed 1976-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 6
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1976-07-14
Abatement Due Date 1976-07-17
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
12074118 0235500 1975-06-26 1585 CENTRAL AVENUE, Yonkers, NY, 10710
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-06-26
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State