Search icon

J.P. CONSTRUCTION CORP.

Company Details

Name: J.P. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 2013 (12 years ago)
Entity Number: 4365341
ZIP code: 11575
County: Nassau
Place of Formation: New York
Address: 7 WEST ROOSEVELT AVENUE, ROOSEVELT, NY, United States, 11575

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 WEST ROOSEVELT AVENUE, ROOSEVELT, NY, United States, 11575

Filings

Filing Number Date Filed Type Effective Date
130226000165 2013-02-26 CERTIFICATE OF INCORPORATION 2013-02-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2961253 TRUSTFUNDHIC INVOICED 2019-01-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2961254 RENEWAL INVOICED 2019-01-13 100 Home Improvement Contractor License Renewal Fee
2485373 TRUSTFUNDHIC INVOICED 2016-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2485374 RENEWAL INVOICED 2016-11-06 100 Home Improvement Contractor License Renewal Fee
1932585 TRUSTFUNDHIC INVOICED 2015-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1932586 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee
393816 CNV_TFEE INVOICED 2013-05-09 7.46999979019165 WT and WH - Transaction Fee
393815 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
649716 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee
393817 TRUSTFUNDHIC INVOICED 2011-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315418764 0214700 2011-06-07 117 FRANKLIN STREET, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-06-07
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2012-05-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-06-07
Abatement Due Date 2011-06-13
Current Penalty 400.0
Initial Penalty 3000.0
Contest Date 2011-06-30
Final Order 2011-12-09
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2011-06-07
Abatement Due Date 2011-06-13
Current Penalty 300.0
Initial Penalty 3000.0
Contest Date 2011-06-30
Final Order 2011-12-09
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-06-07
Abatement Due Date 2011-06-13
Current Penalty 300.0
Initial Penalty 3000.0
Contest Date 2011-06-30
Final Order 2011-12-09
Nr Instances 1
Nr Exposed 2
Gravity 05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State