Search icon

JUST-TRAN CONSTRUCTION, INC.

Company Details

Name: JUST-TRAN CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1974 (51 years ago)
Entity Number: 333863
ZIP code: 11020
County: Queens
Place of Formation: New York
Address: 255-04 WEST END DR, GREAT NECK, NY, United States, 11020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TESSIE TRAVIN Chief Executive Officer 255-04 WEST END DR, GREAT NECK, NY, United States, 11020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255-04 WEST END DR, GREAT NECK, NY, United States, 11020

Form 5500 Series

Employer Identification Number (EIN):
112320042
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2002-02-08 2010-01-15 Address 255-04 WEST END DR, GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office)
2002-02-08 2010-01-15 Address 255-04 WEST END DR, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
2002-02-08 2010-01-15 Address 255-04 WEST END DR, GREAT NECK, NY, 11020, USA (Type of address: Service of Process)
1995-04-07 2002-02-08 Address 255-04 W END DR, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer)
1995-04-07 2002-02-08 Address 488 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002235 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120208002268 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100115002553 2010-01-15 BIENNIAL STATEMENT 2010-01-01
20081023043 2008-10-23 ASSUMED NAME CORP INITIAL FILING 2008-10-23
080122002199 2008-01-22 BIENNIAL STATEMENT 2008-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-01-18
Type:
Planned
Address:
1001 HERKIMER STREET, BROOKLYN, NY, 11233
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1982-01-14
Type:
Planned
Address:
4201 4 TH AVENUE, New York -Richmond, NY, 11232
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-04-17
Type:
Planned
Address:
56-09 56 ROAD, New York -Richmond, NY, 11378
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-07-11
Type:
Planned
Address:
88-40 164 STREET, New York -Richmond, NY, 11432
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State