Search icon

JETMAR CONSTRUCTION CORP.

Company Details

Name: JETMAR CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1976 (48 years ago)
Entity Number: 415910
ZIP code: 07024
County: Westchester
Place of Formation: New York
Address: C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVE, 5TH F, FORT LEE, NJ, United States, 07024
Principal Address: 118 EISENHOWER DR, CRESSKILL, NJ, United States, 07626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAD SINGER Chief Executive Officer C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, United States, 07024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVE, 5TH F, FORT LEE, NJ, United States, 07024

History

Start date End date Type Value
2024-11-01 2024-11-01 Address C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2024-11-01 Address C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVE, 5TH F, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2023-08-29 2023-08-29 Address C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2023-08-29 2024-11-01 Address C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2012-11-15 2023-08-29 Address C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)
2012-11-15 2023-08-29 Address C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVE, 5TH F, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2007-02-28 2012-11-15 Address C/O ROMULUS HOLDINGS, INC., 2200 FLETCHER AVENUE 5TH FLOOR, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2006-11-13 2007-02-28 Address 2200 FLETCHER AVE, 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Service of Process)
2006-11-13 2012-11-15 Address C/O ROMULUS HOLDINGS INC, 2200 FLETCHER AVE 5TH FL, FORT LEE, NJ, 07024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101036124 2024-11-01 BIENNIAL STATEMENT 2024-11-01
230829000897 2023-08-29 BIENNIAL STATEMENT 2022-11-01
201102061123 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006284 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007341 2016-11-01 BIENNIAL STATEMENT 2016-11-01
20160623034 2016-06-23 ASSUMED NAME CORP INITIAL FILING 2016-06-23
141104006179 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121115002165 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101104002847 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081030002732 2008-10-30 BIENNIAL STATEMENT 2008-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12078531 0235500 1981-07-15 1105-1107 JEROME AVE, New York -Richmond, NY, 10452
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-16
Case Closed 1981-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1981-07-28
Abatement Due Date 1981-08-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 A01
Issuance Date 1981-07-28
Abatement Due Date 1981-08-03
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1981-07-28
Abatement Due Date 1981-07-31
Nr Instances 6

Date of last update: 18 Mar 2025

Sources: New York Secretary of State