Search icon

JOKEN CONSTRUCTION CORP.

Company Details

Name: JOKEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1975 (50 years ago)
Date of dissolution: 24 Jun 1981
Entity Number: 360769
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 4102 GLENWOOD RD., BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOKEN CONSTRUCTION CORP. DOS Process Agent 4102 GLENWOOD RD., BROOKLYN, NY, United States, 11210

Filings

Filing Number Date Filed Type Effective Date
20071227047 2007-12-27 ASSUMED NAME CORP INITIAL FILING 2007-12-27
DP-20261 1981-06-24 DISSOLUTION BY PROCLAMATION 1981-06-24
A208734-5 1975-01-21 CERTIFICATE OF INCORPORATION 1975-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311287155 0216000 2008-12-03 DELANO RD & WILDWOOD ST, YORKTOWN, NY, 10598
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-12-03
Emphasis L: HIGHWAY, N: TRENCH, S: TRENCHING, S: HWY STREET BRIDGE CONSTR, S: COMMERCIAL CONSTR
Case Closed 2009-02-15

Related Activity

Type Referral
Activity Nr 202753240
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 G02
Issuance Date 2009-01-02
Abatement Due Date 2009-01-07
Current Penalty 1400.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
311280861 0216000 2007-08-20 ROUTE 45 BETWEEN WILLAMS AVE & HILLCREST SHOP CTR, SPRING VALLEY, NY, 10977
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-08-20
Emphasis N: TRENCH
Case Closed 2007-08-20

Related Activity

Type Complaint
Activity Nr 205179682
Safety Yes
311281703 0216000 2007-08-17 ROUTE 45 BETWEEN WILLAMS AVE & HILLCREST SHOP CTR, SPRING VALLEY, NY, 10977
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2007-08-17
Case Closed 2007-08-20

Related Activity

Type Complaint
Activity Nr 205179682
Safety Yes
311278873 0216000 2007-08-16 RTE.45-WILLIAMS AVENUE & HILLCREST SHOPPING CENTER, SPRING VALLEY, NY, 10977
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2007-09-25
Emphasis N: TRENCH, S: HISPANIC
Case Closed 2007-12-05

Related Activity

Type Referral
Activity Nr 202751418
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260651 K01
Issuance Date 2007-09-27
Abatement Due Date 2007-10-10
Current Penalty 2500.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2007-09-27
Abatement Due Date 2007-10-02
Current Penalty 7500.0
Initial Penalty 10000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
307667253 0216000 2005-08-25 IFO 555 KNOLLWOOD RD., WHITE PLAINS, NY, 10603
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-09-27
Emphasis N: TRENCH
Case Closed 2007-02-17

Related Activity

Type Complaint
Activity Nr 205174766
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2006-01-19
Abatement Due Date 2006-07-24
Current Penalty 500.0
Initial Penalty 1250.0
Contest Date 2006-02-13
Final Order 2006-07-10
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-01-19
Abatement Due Date 2006-07-24
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2006-02-13
Final Order 2006-07-10
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-01-19
Abatement Due Date 2006-01-24
Current Penalty 1250.0
Initial Penalty 2500.0
Contest Date 2006-02-13
Final Order 2006-07-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-01-19
Abatement Due Date 2006-01-24
Current Penalty 500.0
Initial Penalty 1000.0
Contest Date 2006-02-13
Final Order 2006-07-10
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2006-01-19
Abatement Due Date 2006-01-24
Current Penalty 17500.0
Initial Penalty 35000.0
Contest Date 2006-02-13
Final Order 2006-07-10
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
307666636 0216000 2005-07-29 IFO 555 KNOLLWOOD RD., WHITE PLAINS, NY, 10603
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-29
Emphasis N: TRENCH
Case Closed 2006-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2005-09-10
Abatement Due Date 2005-09-14
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
110604733 0216000 1992-08-27 MT. TOM ROAD & PELHAMDALE AVE, NEW ROCHELLE, NY, 10801
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-08-27
Emphasis N: TRENCH
Case Closed 1992-08-27

Related Activity

Type Complaint
Activity Nr 74166729
Safety Yes

Date of last update: 18 Mar 2025

Sources: New York Secretary of State