Search icon

JHY CONSTRUCTION CORP.

Company Details

Name: JHY CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 2009 (16 years ago)
Date of dissolution: 26 Feb 2022
Entity Number: 3783773
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 132-29 BLOSSOM AVE 7A, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132-29 BLOSSOM AVE 7A, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
LISA YE Chief Executive Officer 132-29 BLOSSOM AVE 6B, FLUSHING, NY, United States, 11355

History

Start date End date Type Value
2013-10-21 2022-03-01 Address 132-29 BLOSSOM AVE 6B, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2013-10-21 2022-03-01 Address 132-29 BLOSSOM AVE 7A, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2011-05-12 2013-10-21 Address 214-17 69TH AVENUE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Principal Executive Office)
2011-05-12 2013-10-21 Address 214-17 69TH AVENUE, OAKLAND GARDENS, NY, 11364, USA (Type of address: Chief Executive Officer)
2011-05-12 2013-10-21 Address 214-17 69TH AVENUE, FLUSHING, NY, 11364, USA (Type of address: Service of Process)
2009-03-09 2022-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-03-09 2011-05-12 Address 214-17 69TH AVENUE, FLUSHING, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220301000468 2022-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-26
131021002121 2013-10-21 BIENNIAL STATEMENT 2013-03-01
110512002506 2011-05-12 BIENNIAL STATEMENT 2011-03-01
090309000781 2009-03-09 CERTIFICATE OF INCORPORATION 2009-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313428872 0215600 2010-10-06 132-29 BLOSSOM AVENUE, FLUSHING, NY, 11355
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-11-10
Emphasis L: FALL, L: CONCRETE, L: SCAFFOLD
Case Closed 2011-07-12

Related Activity

Type Referral
Activity Nr 200836484
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-12-07
Abatement Due Date 2010-12-17
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-12-07
Abatement Due Date 2010-12-10
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2010-12-07
Abatement Due Date 2011-01-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-12-07
Abatement Due Date 2010-12-10
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-12-07
Abatement Due Date 2011-01-21
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-12-07
Abatement Due Date 2010-12-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-12-07
Abatement Due Date 2010-12-10
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-12-07
Abatement Due Date 2010-12-10
Nr Instances 1
Nr Exposed 2
Gravity 01
313428104 0215600 2010-07-26 132-29 BLOSSOM AVE, FLUSHING, NY, 11355
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-11-10
Emphasis L: FALL
Case Closed 2011-01-07

Related Activity

Type Referral
Activity Nr 200836328
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-11-23
Abatement Due Date 2010-12-17
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260405 G01 III
Issuance Date 2010-11-23
Abatement Due Date 2010-11-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-11-23
Abatement Due Date 2010-11-29
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260502 B09
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003D
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-11-23
Abatement Due Date 2011-01-07
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C02 I
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2010-11-23
Abatement Due Date 2010-11-29
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2010-11-23
Abatement Due Date 2011-01-07
Nr Instances 1
Nr Exposed 8
Gravity 01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State