Search icon

JAFFIE MECHANICAL, INC.

Company Details

Name: JAFFIE MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1977 (48 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 421793
ZIP code: 11201
County: New York
Place of Formation: New York
Address: 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAFFIE MECHANICAL CONTRACTORS, INC. DOS Process Agent 188 MONTAGUE ST., BROOKLYN, NY, United States, 11201

Filings

Filing Number Date Filed Type Effective Date
20091118075 2009-11-18 ASSUMED NAME CORP INITIAL FILING 2009-11-18
DP-1130339 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A452565-3 1977-12-27 CERTIFICATE OF AMENDMENT 1977-12-27
A372595-5 1977-01-24 CERTIFICATE OF INCORPORATION 1977-01-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100510593 0215000 1989-03-28 1675 BROADWAY, NEW YORK, NY, 10154
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-03-29
Case Closed 1991-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 1989-04-21
Abatement Due Date 1989-04-24
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-21
Abatement Due Date 1989-05-10
Nr Instances 1
Gravity 00
17647249 0215000 1988-05-26 120 W 45TH ST, NEW YORK, NY, 10036
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-31
Case Closed 1988-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-06-02
Abatement Due Date 1988-06-05
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260352 D
Issuance Date 1988-06-02
Abatement Due Date 1988-06-05
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
17772872 0215000 1987-09-15 211 W. 26TH STREET, NEW YORK, NY, 10001
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-09-15
Case Closed 1987-10-01
17649120 0215000 1987-06-08 ONE UNION SQUARE EAST, NEW YORK, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-23
Case Closed 1987-10-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260351 E
Issuance Date 1987-07-23
Abatement Due Date 1987-07-28
Current Penalty 320.0
Initial Penalty 320.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-07-23
Abatement Due Date 1987-07-28
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
100227941 0215000 1986-02-27 235 WEST 56TH ST., NEW YORK, NY, 10019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-03-24
Case Closed 1986-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1986-06-16
Abatement Due Date 1986-06-19
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
1082353 0215000 1984-12-06 PIER 17 SOUTH SEAPORT COMPLEX, NY, NY, 10038
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-12-14
Case Closed 1984-12-28
11803418 0215000 1983-04-19 E 16TH ST & PERLMAN PL, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-20
Case Closed 1983-05-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-04-28
Abatement Due Date 1983-05-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 B
Issuance Date 1983-04-28
Abatement Due Date 1983-05-02
Nr Instances 1
11736030 0215000 1982-09-09 780 3RD AVE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-09-09
Case Closed 1982-09-13
11810629 0215000 1982-09-09 780 THIRD AVE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-09
Case Closed 1982-09-13
11802204 0215000 1982-05-26 52 BROADWAY, New York -Richmond, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-27
Case Closed 1982-06-02
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-01-23
Case Closed 1981-04-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1981-02-20
Abatement Due Date 1981-03-02
Nr Instances 30
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1981-02-20
Abatement Due Date 1981-02-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1981-02-20
Abatement Due Date 1981-02-26
Nr Instances 20
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-07-16
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-06-30
Case Closed 1980-07-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-07-11
Abatement Due Date 1980-07-14
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-07-11
Abatement Due Date 1980-07-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1980-07-11
Abatement Due Date 1980-07-14
Nr Instances 1
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1980-06-13
Case Closed 1981-03-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100252 A02 IVC
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Current Penalty 100.0
Initial Penalty 490.0
Contest Date 1980-07-15
Final Order 1980-12-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Current Penalty 55.0
Initial Penalty 280.0
Contest Date 1980-07-15
Final Order 1980-12-15
Nr Instances 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260150 E01
Issuance Date 1980-07-03
Abatement Due Date 1980-07-10
Current Penalty 35.0
Initial Penalty 160.0
Contest Date 1980-07-15
Final Order 1980-12-15
Nr Instances 1
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260350 A01
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Current Penalty 35.0
Initial Penalty 160.0
Contest Date 1980-07-15
Final Order 1980-12-15
Nr Instances 2
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Current Penalty 35.0
Initial Penalty 160.0
Contest Date 1980-07-15
Final Order 1980-12-15
Nr Instances 2
Citation ID 02005
Citaton Type Repeat
Standard Cited 19260500 C01
Issuance Date 1980-07-03
Abatement Due Date 1980-07-06
Current Penalty 240.0
Initial Penalty 980.0
Contest Date 1980-07-15
Final Order 1980-12-15
Nr Instances 17
Citation ID 03001
Citaton Type Other
Standard Cited 19260200 D
Issuance Date 1980-07-03
Abatement Due Date 1980-07-11
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-05-30
Case Closed 1979-10-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1979-06-05
Abatement Due Date 1979-06-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B02
Issuance Date 1979-06-05
Abatement Due Date 1979-06-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-06-05
Abatement Due Date 1979-06-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State