Search icon

JCS CONSTRUCTION INC.

Company Details

Name: JCS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2006 (19 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 3340452
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 35-15 92ND STREET APT. 2F, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JOSE I. COLLAGUAZO DOS Process Agent 35-15 92ND STREET APT. 2F, JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
DP-2122096 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060328000632 2006-03-28 CERTIFICATE OF INCORPORATION 2006-03-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309600674 0216000 2007-07-11 127 W.169TH STREET, BRONX, NY, 10452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-07-18
Emphasis S: HISPANIC, S: AMPUTATIONS, L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2011-03-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 4
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 450.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 450.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005C
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Current Penalty 450.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01006C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2007-07-23
Abatement Due Date 2007-07-26
Nr Instances 6
Nr Exposed 6
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State