Search icon

JTL CONSTRUCTION CORP.

Company Details

Name: JTL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2012 (13 years ago)
Entity Number: 4204703
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1123 BROADWAY, STE 617, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-647-7102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LOMIO Chief Executive Officer 1123 BROADWAY, STE 617, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1123 BROADWAY, STE 617, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
2005283-DCA Inactive Business 2014-03-27 2019-02-28

History

Start date End date Type Value
2012-02-17 2014-03-25 Address 1123 BROADWAY, STE. 617, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140325002360 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120217000909 2012-02-17 CERTIFICATE OF INCORPORATION 2012-02-17

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-01-12 No data EAST 60 STREET, FROM STREET MADISON AVENUE TO STREET PARK AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation A/T/P/O i observed that the respondent stored equipment - barriers in the roadway without a permit. DOB permit # 122200135-EW-OT expiration 8/1/16 used to ID respondent
2014-10-10 No data EAST 39 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Complaint Department of Transportation respondent has city sidewalk closed off , while performing construction related duties without a permit on file to do so

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2570958 TRUSTFUNDHIC INVOICED 2017-03-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2570959 RENEWAL INVOICED 2017-03-07 100 Home Improvement Contractor License Renewal Fee
2068379 RENEWAL INVOICED 2015-05-04 100 Home Improvement Contractor License Renewal Fee
2068378 TRUSTFUNDHIC INVOICED 2015-05-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1624095 FINGERPRINT INVOICED 2014-03-17 75 Fingerprint Fee
1624091 TRUSTFUNDHIC INVOICED 2014-03-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1624090 LICENSE INVOICED 2014-03-17 50 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342147667 0215000 2017-02-13 1210 2ND AVE, NEW YORK CITY, NY, 10004
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-02-13
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2023-01-11

Related Activity

Type Inspection
Activity Nr 1214769
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B03 I
Issuance Date 2017-06-03
Current Penalty 3803.0
Initial Penalty 3803.0
Final Order 2017-07-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.405(b)(3)(i): Boxes shall provide a complete enclosure for the contained conductors or cables. a- 1st Floor Electrical Panel: An employee was exposed to electrical shock due to missing cover panels. Condition noted on or about 02/13/2017
342017019 0215000 2016-12-01 1210 2ND AVE, NEW YORK, NY, 10065
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2016-12-01
Emphasis L: GUTREH, N: TRENCH
Case Closed 2023-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2017-05-25
Current Penalty 4346.0
Initial Penalty 4346.0
Final Order 2017-06-21
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from caveins by an adequate protective system designed in accordance with paragraph (b) or (c) of this section except when: (i) Excavations are made entirely in stable rock; or (ii) Excavations are less than 5 feet in depth and examination of the ground by a competent person provides no indication of a potential cavein: a) Employees were exposed to excavation collapse and falling rocks when working in an unshored excavation in the basement. The 12 ft high vertical excavation had 5 feet of dirt and rocks at the top and bedrock lower down. Location: 1210 2nd Ave, New York, NY On or about 12/1/2016 NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE CASEFILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION NOR DOCUMENTATION OF ABATEMENT OF THIS ITEM IN ACCORDANCE WITH 29 CFR 1903.19.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1909508 Labor Management Relations Act 2019-10-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-15
Termination Date 2020-05-29
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name JTL CONSTRUCTION CORP.
Role Defendant
1809025 Labor Management Relations Act 2018-10-02 award of arbitrator
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-02
Termination Date 2020-09-08
Section 0185
Sub Section LM
Status Terminated

Parties

Name TRUSTEES FOR THE MASON ,
Role Plaintiff
Name JTL CONSTRUCTION CORP.
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State