Search icon

JONWAL CONSTRUCTION CO. INC.

Company Details

Name: JONWAL CONSTRUCTION CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Oct 1931 (93 years ago)
Date of dissolution: 02 Mar 2023
Entity Number: 41538
ZIP code: 11716
County: New York
Place of Formation: New York
Address: 10 BUCKINGHAM LANE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BUCKINGHAM LANE, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
WALTER C BAER Chief Executive Officer 10 BUCKINGHAM LANE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2019-02-08 2023-03-03 Address 10 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2019-02-08 2023-03-03 Address 10 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2018-12-06 2019-02-08 Address 10 BUCKINGHAM LANE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1999-10-21 2018-12-06 Address 535 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)
1999-10-21 2019-02-08 Address 535 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1997-10-16 1999-10-21 Address 535 NORTH COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1993-10-21 2019-02-08 Address 535 NORTH COUNTRY ROAD, ST. JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1992-10-26 1993-10-21 Address 535 NORTH COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Principal Executive Office)
1992-10-26 1997-10-16 Address 535 NORTH COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Service of Process)
1992-10-26 1999-10-21 Address 535 NORTH COUNTRY RD, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230303000560 2023-03-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-02
190208002016 2019-02-08 BIENNIAL STATEMENT 2017-10-01
181206000408 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06
991021002552 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971016002739 1997-10-16 BIENNIAL STATEMENT 1997-10-01
C226986-2 1995-09-19 ASSUMED NAME CORP INITIAL FILING 1995-09-19
931021002140 1993-10-21 BIENNIAL STATEMENT 1993-10-01
921026002031 1992-10-26 BIENNIAL STATEMENT 1992-10-01
A260107-4 1975-09-18 CERTIFICATE OF AMENDMENT 1975-09-18
DES18202 1934-12-19 CERTIFICATE OF AMENDMENT 1934-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107516718 0214700 1993-05-06 110 MERRITTS ROAD, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-05-10
Case Closed 1993-06-01
100561596 0214700 1989-04-10 FIRE HOUSE, SOUND BEACH BLVD., SOUND BEACH, NY, 11789
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-04-10
Case Closed 1989-04-11
100561323 0214700 1989-04-10 NORTH COUNTRY & MT. SINAI RDS., MT. SINAI, NY, 11766
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-10
Case Closed 1989-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1989-04-24
Abatement Due Date 1989-04-27
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01
Issuance Date 1989-04-24
Abatement Due Date 1989-04-25
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1989-04-24
Abatement Due Date 1989-04-27
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1989-04-24
Abatement Due Date 1989-04-25
Nr Instances 7
Nr Exposed 1
100559145 0214700 1988-12-09 555 MIDDLE NECK ROAD, GREAT NECK, NY, 11023
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-12-09
Case Closed 1988-12-13
100515295 0214700 1987-11-06 WOODBINE AVE., N. OF RT. 25A, NORTHPORT, NY, 11768
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-11-06
Case Closed 1987-11-09
17673328 0214700 1987-08-31 WEST HAMPTON BEACH AIR GUARD BASE, WEST HAMPTON, NY, 11978
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-31
Case Closed 1987-09-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1987-09-04
Abatement Due Date 1987-09-07
Nr Instances 1
Nr Exposed 1
100515469 0214700 1987-08-25 WOODBINE AVE., N. OF RT. 25A, NORTHPORT, NY, 11768
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-08-25
Case Closed 1987-08-27
100682319 0214700 1987-03-09 MANITTON COURT, ISLIP, NY, 11751
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1987-03-09
Case Closed 1987-03-23
17715806 0214700 1985-08-05 WEST HAMPTON BEACH AIR GUARD BASE, WEST HAMPTON, NY, 11978
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-05
Case Closed 1985-08-05
11464070 0214700 1984-01-24 BROADWAY S/O SUNRISE HIGHWAY, Sayville, NY, 11782
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-01-26
Case Closed 1984-01-27
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-25
Case Closed 1983-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1983-05-04
Abatement Due Date 1983-05-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1983-05-04
Abatement Due Date 1983-05-07
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-05-04
Abatement Due Date 1983-05-07
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-01
Case Closed 1983-04-27

Related Activity

Type Referral
Activity Nr 909030322

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1983-04-18
Abatement Due Date 1983-04-03
Current Penalty 40.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-04-06
Abatement Due Date 1983-04-15
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-04-06
Abatement Due Date 1983-04-01
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-05
Case Closed 1982-11-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-18
Case Closed 1982-11-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1982-10-20
Abatement Due Date 1982-11-01
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-05
Case Closed 1982-04-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-07
Case Closed 1982-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-01-12
Abatement Due Date 1982-01-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E02
Issuance Date 1982-01-12
Abatement Due Date 1982-01-29
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-07
Case Closed 1981-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1981-07-10
Abatement Due Date 1981-07-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1981-07-10
Abatement Due Date 1981-07-07
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-26
Case Closed 1981-06-01
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-01-09
Case Closed 1981-05-04

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260300 A
Issuance Date 1981-01-19
Abatement Due Date 1981-02-02
Current Penalty 100.0
Initial Penalty 200.0
Contest Date 1981-01-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1981-01-14
Abatement Due Date 1981-02-02
Contest Date 1981-01-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1981-01-14
Abatement Due Date 1981-01-26
Contest Date 1981-01-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-11
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-19
Case Closed 1980-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-07-02
Abatement Due Date 1980-07-05
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-02
Case Closed 1984-03-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-12-04
Case Closed 1979-12-26

Related Activity

Type Complaint
Activity Nr 320347305

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1979-12-18
Abatement Due Date 1980-01-14
Nr Instances 1
Related Event Code (REC) Complaint
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-31
Case Closed 1980-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A07
Issuance Date 1979-09-06
Abatement Due Date 1979-08-31
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State