Search icon

JBR CARPENTRY INC.

Company Details

Name: JBR CARPENTRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 2006 (19 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3426004
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4413 13TH AVE., BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 917-974-3641

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4413 13TH AVE., BROOKLYN, NY, United States, 11219

Licenses

Number Status Type Date End date
1272916-DCA Inactive Business 2007-11-19 2011-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2016821 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
061018000618 2006-10-18 CERTIFICATE OF INCORPORATION 2006-10-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-05 No data EAST 23 STREET, FROM STREET AVENUE I TO STREET DEAD END No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O I observed construction equipment (Container w/const debris) placed on street without a DOT construction permit. Commercial Refuse Container permit is not acceptable at active construction site Building permit 320952867-01-EQ-FN is used as Id
2014-06-26 No data WEST 3 STREET, FROM STREET HIGHLAWN AVENUE TO STREET LLOYD COURT No data Street Construction Inspections: Pick-Up Department of Transportation Constr. equip. ( container with constr debris) stored on street without a Dot construction permit
2014-05-09 No data WEST 126 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation Passing out MNP from tablet.
2013-07-23 No data 57 STREET, FROM STREET 14 AVENUE TO STREET 15 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
849858 CNV_TFEE INVOICED 2009-07-15 6 WT and WH - Transaction Fee
849859 TRUSTFUNDHIC INVOICED 2009-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
931555 RENEWAL INVOICED 2009-07-15 100 Home Improvement Contractor License Renewal Fee
849861 LICENSE INVOICED 2007-11-19 100 Home Improvement Contractor License Fee
849860 TRUSTFUNDHIC INVOICED 2007-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314121518 0215000 2010-02-24 160 SKILLMAN STREET, BROOKLYN, NY, 11211
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-02-24
Emphasis S: FALL FROM HEIGHT
Case Closed 2010-02-26

Related Activity

Type Inspection
Activity Nr 313516684
313516684 0215000 2009-07-14 160 SKILLMAN STREET, BROOKLYN, NY, 11211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-07-14
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2013-12-04

Related Activity

Type Referral
Activity Nr 202650743
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2009-09-01
Abatement Due Date 2009-09-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2009-09-01
Abatement Due Date 2009-09-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-09-01
Abatement Due Date 2009-09-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-09-01
Abatement Due Date 2009-09-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2009-09-01
Abatement Due Date 2009-09-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 2009-09-01
Abatement Due Date 2009-09-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2009-09-01
Abatement Due Date 2009-09-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 A03
Issuance Date 2009-09-01
Abatement Due Date 2009-09-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01009A
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 2009-09-01
Abatement Due Date 2009-09-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01009B
Citaton Type Serious
Standard Cited 19261052 C05
Issuance Date 2009-09-01
Abatement Due Date 2009-09-14
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01010A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2009-09-01
Abatement Due Date 2009-09-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010B
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2009-09-01
Abatement Due Date 2009-09-14
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State