Search icon

JHI CONSTRUCTION INC.

Company Details

Name: JHI CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Feb 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3635094
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 550 PINE STREET, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JAMES DESTRA Agent 550 PINE STREET, BROOKLYN, NY, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 PINE STREET, BROOKLYN, NY, United States, 11208

Filings

Filing Number Date Filed Type Effective Date
DP-2048692 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080222000532 2008-02-22 CERTIFICATE OF INCORPORATION 2008-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309209435 0213100 2006-09-25 55 FORD RD., TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-09-25
Emphasis L: FALL
Case Closed 2012-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2006-11-13
Abatement Due Date 2006-11-16
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
309201176 0213100 2005-09-21 246 OLD LOUDON RD., LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-09-21
Emphasis L: FALL
Case Closed 2005-09-23
304468622 0213100 2002-08-02 THIRD AVENUE, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-08-02
Emphasis L: FALL
Case Closed 2002-08-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State