Search icon

JETT INDUSTRIES, INC.

Company Details

Name: JETT INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Entity Number: 3639164
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1550 Mike Fahey Street, Omaha, NE, United States, 68102

Contact Details

Phone +1 607-433-2100

Chief Executive Officer

Name Role Address
MATTHEW P. CENTOFANTE Chief Executive Officer PO BOX 219, COLLIERSVILLE, NY, United States, 13747

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3AWZ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2029-02-28
SAM Expiration:
2025-02-26

Contact Information

POC:
STEVEN F.. GILLETT
Phone:
+1 607-433-2100
Fax:
+1 607-433-2430

Highest Level Owner

Vendor Certified:
2024-02-29
CAGE number:
79AY2
Company Name:
PETER KIEWIT SONS', INC.

Immediate Level Owner

Vendor Certified:
2024-02-29
CAGE number:
1F5Z5
Company Name:
KIEWIT INFRASTRUCTURE CO.

Permits

Number Date End date Type Address
S022025118A09 2025-04-28 2025-06-30 PLACE CONSTRUCTION OFFICE TRAILER ON STREET MELVIN AVENUE, STATEN ISLAND, FROM STREET DEAD END TO STREET WILD AVENUE
S022025104A01 2025-04-14 2025-06-22 TEMP. CONST. SIGNS/MARKINGS MELVIN AVENUE, STATEN ISLAND, FROM STREET DEAD END TO STREET WILD AVENUE
S022025098A02 2025-04-08 2025-05-30 OCCUPANCY OF SIDEWALK AS STIPULATED MELVIN AVENUE, STATEN ISLAND, FROM STREET DEAD END TO STREET WILD AVENUE
S022025085A37 2025-03-26 2025-06-22 TEMP. CONST. SIGNS/MARKINGS MELVIN AVENUE, STATEN ISLAND, FROM STREET DEAD END TO STREET WILD AVENUE
S022025070A00 2025-03-11 2025-04-30 PLACE CONSTRUCTION OFFICE TRAILER ON STREET MELVIN AVENUE, STATEN ISLAND, FROM STREET DEAD END TO STREET WILD AVENUE

History

Start date End date Type Value
2024-03-06 2024-03-06 Address PO BOX 219, COLLIERSVILLE, NY, 13747, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-03-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-03-01 2024-03-06 Address PO BOX 219, COLLIERSVILLE, NY, 13747, USA (Type of address: Chief Executive Officer)
2010-03-05 2016-03-01 Address PO BOX 194, COLLIERSVILLE, NY, 13747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306001716 2024-03-06 BIENNIAL STATEMENT 2024-03-06
220302001497 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200304060165 2020-03-04 BIENNIAL STATEMENT 2020-03-01
SR-49363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-49362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-09-25
Type:
Complaint
Address:
104 FABIUS STREET, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-08-16
Type:
Planned
Address:
COUNTRY HOUSE RD AND OLD SAW MILL RIVER RD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-04
Type:
Planned
Address:
COUNTRY HOUSE RD AND OLD SAW MILL RIVER RD, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-15
Type:
Planned
Address:
1002 HUDSON RIVER RD., HALFMOON, NY, 12188
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-06-25
Type:
Referral
Address:
137 OLD ROUTE 17, HILLBURN, NY, 10931
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2003-06-27
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2013-11-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JETT INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
COUNTY OF ONONDAGA
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-03-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
JETT INDUSTRIES, INC.
Party Role:
Defendant
Party Name:
TRAPPS
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1997-12-15
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
VEALY,
Party Role:
Plaintiff
Party Name:
JETT INDUSTRIES, INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State