-
Home Page
›
-
Counties
›
-
Nassau
›
-
11801
›
-
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