Search icon

NEW JD CONSTRUCTION INC.

Company Details

Name: NEW JD CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 2012 (13 years ago)
Date of dissolution: 18 Feb 2015
Entity Number: 4272026
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 25 JACKSON ST APT 6B, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JIE QIN ZHENG DOS Process Agent 25 JACKSON ST APT 6B, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
150218000269 2015-02-18 CERTIFICATE OF DISSOLUTION 2015-02-18
120717000833 2012-07-17 CERTIFICATE OF INCORPORATION 2012-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311981971 0215000 2008-05-05 47 WEST 12TH STREET, NEW YORK, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-05
Emphasis L: FALL
Case Closed 2008-06-09

Related Activity

Type Complaint
Activity Nr 206800252
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-05-13
Abatement Due Date 2008-05-21
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D03 X
Issuance Date 2008-05-13
Abatement Due Date 2008-05-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2008-05-13
Abatement Due Date 2008-05-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2008-05-13
Abatement Due Date 2008-05-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260454 C
Issuance Date 2008-05-13
Abatement Due Date 2008-05-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2008-05-13
Abatement Due Date 2008-05-21
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 2008-05-13
Abatement Due Date 2008-05-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2008-05-13
Abatement Due Date 2008-05-21
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State