Search icon

JJ K MECHANICAL INC.

Company Details

Name: JJ K MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2009 (16 years ago)
Date of dissolution: 11 Sep 2022
Entity Number: 3770893
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 61-14 220TH STREET, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JJ K MECHANICAL INC. DOS Process Agent 61-14 220TH STREET, BAYSIDE, NY, United States, 11364

Chief Executive Officer

Name Role Address
JIA YUAN KUANG Chief Executive Officer 61-14 220TH STREET, OAKLAND GARDENS, NY, United States, 11364

History

Start date End date Type Value
2022-04-21 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-03 2022-09-11 Address 61-14 220TH STREET, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2015-02-03 2022-09-11 Address 61-14 220TH STREET, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2013-03-06 2015-02-03 Address 61-14 220 ST 2/FL, BAYSIDE, NY, 11364, USA (Type of address: Principal Executive Office)
2013-03-06 2015-02-03 Address 61-14 220 ST 2/FL, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2013-03-06 2015-02-03 Address 246-08 63RD AVENUE 1FL, DOUGLASTON, NY, 11362, USA (Type of address: Chief Executive Officer)
2011-02-15 2013-03-06 Address 133-31 39TH AVENUE, #M125, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office)
2011-02-15 2013-03-06 Address 133-31 39TH AVENUE, #M125, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2011-02-15 2013-03-06 Address 133-31 39TH AVENUE, #M125, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2009-02-04 2011-02-15 Address 110 LAFAYETTE STREET,SUITE 202, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220911000259 2022-04-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-21
190207060477 2019-02-07 BIENNIAL STATEMENT 2019-02-01
150203007401 2015-02-03 BIENNIAL STATEMENT 2015-02-01
130306006336 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110215002430 2011-02-15 BIENNIAL STATEMENT 2011-02-01
090204000300 2009-02-04 CERTIFICATE OF INCORPORATION 2009-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335802989 0215000 2012-08-16 135 W. 30TH ST, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2012-08-16
Emphasis L: FALL
Case Closed 2013-01-16

Related Activity

Type Referral
Activity Nr 509650
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2012-11-21
Current Penalty 1200.0
Initial Penalty 2400.0
Final Order 2012-12-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders shall be used only for the purpose for which they were designed. a) Near tool sheds in front of main office: On or about August 16, 2012 An employee was installing the covering over 8 " copper piping using a step ladder which was used in the closed position.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 2012-11-21
Abatement Due Date 2012-12-06
Current Penalty 800.0
Initial Penalty 1600.0
Final Order 2012-12-11
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(b): Retraining shall be provided for each employee as necessary so that the employee maintains the understanding and knowledge acquired through compliance with this section. a) Near tool sheds in front of main office: On or about August 16, 2012 Retraining was not performed regarding an employee who was installing the covering of 8 " copper piping using a step ladder.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State