Search icon

DOM-JEFF CONSTRUCTION CO., INC.

Company Details

Name: DOM-JEFF CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1978 (47 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 472093
ZIP code: 10017
County: New York
Place of Formation: New York
Address: CHARNEY, 551 FIFTH AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FINK WEINBERGER FREDMAN & DOS Process Agent CHARNEY, 551 FIFTH AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20200317013 2020-03-17 ASSUMED NAME CORP DISCONTINUANCE 2020-03-17
20200225068 2020-02-25 ASSUMED NAME CORP INITIAL FILING 2020-02-25
DP-899167 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A464597-3 1978-02-14 CERTIFICATE OF INCORPORATION 1978-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11823648 0215000 1979-10-19 131 PERRY STREET, New York -Richmond, NY, 10014
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1979-10-24
Case Closed 1980-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1979-11-29
Abatement Due Date 1979-12-01
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-11-29
Abatement Due Date 1979-12-01
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-11-29
Abatement Due Date 1979-12-01
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-11-29
Abatement Due Date 1979-12-01
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260051 A01
Issuance Date 1979-11-29
Abatement Due Date 1979-12-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19260051 C01
Issuance Date 1979-11-29
Abatement Due Date 1979-12-01
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 1979-11-29
Abatement Due Date 1979-12-01
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-11-29
Abatement Due Date 1979-12-01
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-11-29
Abatement Due Date 1979-12-01
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State