-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11969
›
-
JST CONSTRUCTION CORP
Company Details
Name: |
JST CONSTRUCTION CORP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
15 Feb 2018 (7 years ago)
|
Entity Number: |
5287630 |
ZIP code: |
11969
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
PO BOX 847, SOUTHAMPTON, NY, United States, 11969 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Agent
Name |
Role |
Address |
JAIRO SOLIS
|
Agent
|
9 RIVERDALE DRIVE, HAMPTON BAYS, NY, 11946
|
DOS Process Agent
Name |
Role |
Address |
JAIRO SOLIS
|
DOS Process Agent
|
PO BOX 847, SOUTHAMPTON, NY, United States, 11969
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
180215010446
|
2018-02-15
|
CERTIFICATE OF INCORPORATION
|
2018-02-15
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
314790171
|
0213600
|
2010-08-18
|
37 SOUTH MAIN STREET, FRANKLINVILLE, NY, 14737
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2010-08-18
|
Emphasis |
S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
|
Case Closed |
2011-07-25
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260501 B13 |
Issuance Date |
2010-09-13 |
Abatement Due Date |
2010-09-16 |
Current Penalty |
2000.0 |
Initial Penalty |
2000.0 |
Contest Date |
2010-10-20 |
Final Order |
2011-04-07 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
10 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19261053 B01 |
Issuance Date |
2010-09-13 |
Abatement Due Date |
2010-09-16 |
Current Penalty |
1000.0 |
Initial Penalty |
1000.0 |
Contest Date |
2010-10-20 |
Final Order |
2011-04-07 |
Nr Instances |
1 |
Nr Exposed |
6 |
Gravity |
03 |
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State