Search icon

JOSE CONSTRUCTION, CORP.

Company Details

Name: JOSE CONSTRUCTION, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 2013 (12 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 4385553
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 168-36 88TH AVENUE, STE 1B, JAMAICA, NY, United States, 11432

Contact Details

Phone +1 347-225-5088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRESIDENT DOS Process Agent 168-36 88TH AVENUE, STE 1B, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1472897-DCA Inactive Business 2013-09-05 2017-02-28

Filings

Filing Number Date Filed Type Effective Date
DP-2232869 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130409000323 2013-04-09 CERTIFICATE OF INCORPORATION 2013-04-09

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1976138 RENEWAL INVOICED 2015-02-06 100 Home Improvement Contractor License Renewal Fee
1976137 TRUSTFUNDHIC INVOICED 2015-02-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1828043 LICENSE REPL INVOICED 2014-10-02 15 License Replacement Fee
1254260 LICENSE INVOICED 2013-09-05 75 Home Improvement Contractor License Fee
1254261 FINGERPRINT INVOICED 2013-09-04 75 Fingerprint Fee
1254262 TRUSTFUNDHIC INVOICED 2013-09-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
214659 TO INVOICED 2013-06-18 206.5 Tow Truck Trust Fund Reimbursement
214658 SV VIO INVOICED 2013-06-17 1000 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339898546 0215600 2014-08-12 1 HIGHLAND COURT, FAR ROCKAWAY, NY, 11691
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2014-08-12
Emphasis L: FALL
Case Closed 2017-10-10

Related Activity

Type Accident
Activity Nr 902624

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2015-01-06
Current Penalty 5040.0
Initial Penalty 7000.0
Final Order 2015-01-30
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On or about August 11, 2014-Job Site at 1 Highland Court Far Rockaway, NY 11691 An employee that was installing soffits and capping from a pent roof that ranged from 11-feet 9-inches to 13-feet 6 inches above a lower level was not protected from falling by any type of fall protection system. WRITTEN DOCUMENTATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
307607382 0215600 2006-04-26 51-30 ROOSEVELT AVENUE, YLUSHING, NY, 11377
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-08-04
Emphasis L: FALL
Case Closed 2009-02-27

Related Activity

Type Accident
Activity Nr 100831015

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-08-07
Abatement Due Date 2006-08-14
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2006-08-29
Final Order 2006-11-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2006-08-07
Abatement Due Date 2006-08-14
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2006-08-29
Final Order 2006-11-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-08-07
Abatement Due Date 2006-08-17
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2006-08-29
Final Order 2006-11-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2006-08-07
Abatement Due Date 2006-08-11
Current Penalty 750.0
Initial Penalty 1500.0
Contest Date 2006-08-29
Final Order 2006-11-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-08-04
Abatement Due Date 2006-09-21
Contest Date 2006-08-29
Final Order 2006-11-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-08-07
Abatement Due Date 2006-09-22
Contest Date 2006-08-29
Final Order 2006-11-02
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-08-07
Abatement Due Date 2006-09-22
Contest Date 2006-08-29
Final Order 2006-11-02
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State