Search icon

JACE CONSTRUCTION, CORP.

Company Details

Name: JACE CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jul 2007 (18 years ago)
Date of dissolution: 13 Dec 2011
Entity Number: 3545487
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 23 ALBERT ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 23 ALBERT ROAD, HICKSVILLE, NY, United States, 11801

Filings

Filing Number Date Filed Type Effective Date
111213000993 2011-12-13 CERTIFICATE OF DISSOLUTION 2011-12-13
070719000592 2007-07-19 CERTIFICATE OF INCORPORATION 2007-07-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
158652 LL VIO INVOICED 2011-12-14 250 LL - License Violation
1049590 RENEWAL INVOICED 2011-08-05 100 Home Improvement Contractor License Renewal Fee
1049586 TRUSTFUNDHIC INVOICED 2011-08-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1049587 LICENSE INVOICED 2010-01-15 75 Home Improvement Contractor License Fee
1049588 TRUSTFUNDHIC INVOICED 2010-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1049589 FINGERPRINT INVOICED 2010-01-15 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311285761 0216000 2008-09-16 130 WILLIS AVE., BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-09-19
Emphasis S: ELECTRICAL, L: GUTREH, S: HISPANIC
Case Closed 2009-12-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-10-01
Abatement Due Date 2008-10-06
Current Penalty 300.0
Initial Penalty 450.0
Contest Date 2008-11-21
Final Order 2009-05-27
Nr Instances 12
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2008-10-01
Abatement Due Date 2008-10-06
Current Penalty 900.0
Initial Penalty 1050.0
Contest Date 2008-11-21
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-10-01
Abatement Due Date 2008-10-06
Current Penalty 492.04
Initial Penalty 750.0
Contest Date 2008-11-21
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2008-10-01
Abatement Due Date 2008-10-06
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 2008-11-21
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-10-01
Abatement Due Date 2008-10-06
Contest Date 2008-11-21
Final Order 2009-05-27
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State