Search icon

JACKSON BUILDERS LLC

Company Details

Name: JACKSON BUILDERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 27 Oct 2006 (18 years ago)
Date of dissolution: 06 May 2015
Entity Number: 3430079
ZIP code: 11001
County: Nassau
Place of Formation: New York
Address: 15 VERBENA AVENUE, 2ND FLOOR, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 VERBENA AVENUE, 2ND FLOOR, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2006-10-27 2012-06-12 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 206, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150506000704 2015-05-06 ARTICLES OF DISSOLUTION 2015-05-06
120612001063 2012-06-12 CERTIFICATE OF CHANGE 2012-06-12
061228000231 2006-12-28 CERTIFICATE OF PUBLICATION 2006-12-28
061027000405 2006-10-27 ARTICLES OF ORGANIZATION 2006-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-17 No data SEDGWICK AVENUE, FROM STREET BEND TO STREET WEST 183 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-04-05 No data HENWOOD PLACE, FROM STREET MORRIS AVENUE TO STREET WALTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-03-17 No data CROES AVENUE, FROM STREET BANYER PLACE TO STREET BRUCKNER BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2014-03-17 No data CROES AVENUE, FROM STREET BANYER PLACE TO STREET BRUCKNER BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation No data
2014-03-05 No data BROADWAY, FROM STREET FAIRVIEW AVENUE TO STREET WEST 192 STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass
2013-12-22 No data CROES AVENUE, FROM STREET BANYER PLACE TO STREET BRUCKNER BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2013-12-19 No data LIVONIA AVENUE, FROM STREET BARBEY STREET TO STREET JEROME STREET No data Street Construction Inspections: Post-Audit Department of Transportation curb
2013-12-12 No data BROADWAY, FROM STREET FAIRVIEW AVENUE TO STREET WEST 192 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2013-11-10 No data CROES AVENUE, FROM STREET BANYER PLACE TO STREET BRUCKNER BOULEVARD No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2013-10-05 No data SEDGWICK AVENUE, FROM STREET BEND TO STREET WEST 183 STREET No data Street Construction Inspections: Post-Audit Department of Transportation work done

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314543232 0215000 2010-05-26 4469 BROADWAY, NEW YORK, NY, 10040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-05-26
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-12-30

Related Activity

Type Referral
Activity Nr 202652442
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2010-07-28
Final Order 2010-11-26
Nr Instances 5
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2010-07-28
Final Order 2010-11-26
Nr Instances 5
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 B10
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 2010-07-28
Final Order 2010-11-26
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Other
Standard Cited 19260501 C
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 700.0
Initial Penalty 1000.0
Contest Date 2010-07-28
Final Order 2010-11-26
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2010-07-20
Abatement Due Date 2010-07-30
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 2010-07-28
Final Order 2010-11-26
Nr Instances 2
Nr Exposed 3
Gravity 05
311288435 0216000 2009-02-26 870 JENNINGS AVE, BRONX, NY, 10458
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-13
Emphasis L: LOCALTARG
Case Closed 2010-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Initial Penalty 1225.0
Contest Date 2009-03-31
Final Order 2009-09-14
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2009-03-19
Abatement Due Date 2009-03-24
Initial Penalty 1225.0
Contest Date 2009-03-31
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 5
Gravity 05
311284939 0216000 2008-08-01 1680 BAYNER PLACE, BRONX, NY, 10473
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-15
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-12-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2008-09-05
Abatement Due Date 2008-09-10
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 6
Nr Exposed 15
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State