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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUST-TRAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2023 112320042 2025-01-02 JUST-TRAN CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 531310
Sponsor’s telephone number 5168295859
Plan sponsor’s address 255-04 WEST END DRIVE, GREAT NECK, NY, 110201048
JUST-TRAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2022 112320042 2024-04-10 JUST-TRAN CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 531310
Sponsor’s telephone number 5168295859
Plan sponsor’s address 255-04 WEST END DRIVE, GREAT NECK, NY, 110201048

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing TESSIE TRAVIN
JUST-TRAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2021 112320042 2023-05-25 JUST-TRAN CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 531310
Sponsor’s telephone number 5168295859
Plan sponsor’s address 255-04 WEST END DRIVE, GREAT NECK, NY, 110201048

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing TESSIE TRAVIN
JUST-TRAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2020 112320042 2022-08-22 JUST-TRAN CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 531310
Sponsor’s telephone number 5168295859
Plan sponsor’s address 255-04 WEST END DRIVE, GREAT NECK, NY, 110201048

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing TESSIE TRAVIN
JUST-TRAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2019 112320042 2021-05-06 JUST-TRAN CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 531310
Sponsor’s telephone number 5168295859
Plan sponsor’s address 255-04 WEST END DRIVE, GREAT NECK, NY, 110201048

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing TESSIE TRAVIN
JUST-TRAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2018 112320042 2020-07-16 JUST-TRAN CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 531310
Sponsor’s telephone number 5168295859
Plan sponsor’s address 255-04 WEST END DRIVE, GREAT NECK, NY, 110201048

Signature of

Role Plan administrator
Date 2020-07-16
Name of individual signing TESSIE TRAVIN
JUST-TRAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2017 112320042 2019-03-01 JUST-TRAN CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 531310
Sponsor’s telephone number 5168295859
Plan sponsor’s address 255-04 WEST END DRIVE, GREAT NECK, NY, 110201048
JUST-TRAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2016 112320042 2018-04-17 JUST-TRAN CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 531310
Sponsor’s telephone number 5168295859
Plan sponsor’s address 255-04 WEST END DRIVE, GREAT NECK, NY, 110201048
JUST-TRAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2015 112320042 2017-03-30 JUST-TRAN CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 531310
Sponsor’s telephone number 5168295859
Plan sponsor’s address 255-04 WEST END DRIVE, GREAT NECK, NY, 110201048

Signature of

Role Plan administrator
Date 2017-03-30
Name of individual signing TESSIE TRAVIN
JUST-TRAN CONSTRUCTION, INC. PROFIT SHARING PLAN 2014 112320042 2016-04-01 JUST-TRAN CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1974-09-01
Business code 531310
Sponsor’s telephone number 5168295859
Plan sponsor’s address 255-04 WEST END DRIVE, GREAT NECK, NY, 110201048

Signature of

Role Plan administrator
Date 2016-04-01
Name of individual signing TESSIE TRAVIN

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

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)
1995-04-07 2002-02-08 Address 488 GREAT NECK RD, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
1974-01-04 1995-04-07 Address 251-25 61ST AVE., QUEENS, NY, 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
060208002472 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040112002380 2004-01-12 BIENNIAL STATEMENT 2004-01-01
020208002567 2002-02-08 BIENNIAL STATEMENT 2002-01-01
000217002794 2000-02-17 BIENNIAL STATEMENT 2000-01-01
950407002100 1995-04-07 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100509736 0215000 1989-01-18 1001 HERKIMER STREET, BROOKLYN, NY, 11233
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-01-18
Case Closed 1989-02-07
11679099 0235300 1982-01-14 4201 4 TH AVENUE, New York -Richmond, NY, 11232
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-14
Case Closed 1982-01-20
11885233 0215600 1981-04-17 56-09 56 ROAD, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-04-21
Case Closed 1981-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1981-04-28
Abatement Due Date 1981-04-19
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1981-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1981-04-28
Abatement Due Date 1981-04-19
Current Penalty 180.0
Initial Penalty 360.0
Contest Date 1981-05-15
Nr Instances 1
11850112 0215600 1979-07-11 88-40 164 STREET, New York -Richmond, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-07-11
Case Closed 1980-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1979-07-13
Abatement Due Date 1979-07-16
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-07-15
Final Order 1980-01-17
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1979-07-13
Abatement Due Date 1979-07-11
Current Penalty 45.0
Initial Penalty 90.0
Contest Date 1979-07-15
Final Order 1980-01-17
Nr Instances 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1979-07-13
Abatement Due Date 1979-07-11
Contest Date 1979-07-15
Nr Instances 1
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1979-07-13
Abatement Due Date 1979-07-20
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-07-15
Final Order 1980-01-17
Nr Instances 2
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1979-07-13
Abatement Due Date 1979-07-20
Contest Date 1979-07-15
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State