Search icon

JACVE, LLC

Company Details

Name: JACVE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2006 (19 years ago)
Entity Number: 3410148
ZIP code: 11705
County: Suffolk
Place of Formation: New York
Address: P.O. BOX 523, BAYPORT, NY, United States, 11705

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. BOX 523, BAYPORT, NY, United States, 11705

Filings

Filing Number Date Filed Type Effective Date
120911002074 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100930002505 2010-09-30 BIENNIAL STATEMENT 2010-09-01
080918002124 2008-09-18 BIENNIAL STATEMENT 2008-09-01
061227000057 2006-12-27 CERTIFICATE OF PUBLICATION 2006-12-27
060908000663 2006-09-08 ARTICLES OF ORGANIZATION 2006-09-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311140404 0214700 2010-02-18 799 MONTAUK HWY, BAYPORT, NY, 11705
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-02-18
Emphasis N: TRENCH, S: TRENCHING
Case Closed 2011-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-06-28
Abatement Due Date 2010-07-02
Current Penalty 350.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-06-28
Abatement Due Date 2010-07-02
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2010-06-28
Abatement Due Date 2010-07-02
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-06-28
Abatement Due Date 2010-07-02
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State