Name: | JANDOUS ELECTRIC CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1941 (84 years ago) |
Date of dissolution: | 29 Sep 1993 |
Entity Number: | 52984 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 210 E. 40TH ST., NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 220
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANDOUS ELECTRIC CONSTRUCTION CORP. | DOS Process Agent | 210 E. 40TH ST., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1941-01-28 | 1956-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-969151 | 1993-09-29 | DISSOLUTION BY PROCLAMATION | 1993-09-29 |
Z2095-2 | 1979-03-01 | ASSUMED NAME CORP INITIAL FILING | 1979-03-01 |
5396 | 1956-02-03 | CERTIFICATE OF AMENDMENT | 1956-02-03 |
5822-38 | 1941-01-28 | CERTIFICATE OF INCORPORATION | 1941-01-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11882842 | 0215600 | 1978-12-19 | 63-72 DRY HARBOR ROAD, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||
11882800 | 0215600 | 1978-12-11 | 63-72 DRY HARBOR ROAD, New York -Richmond, NY, 11378 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1978-12-13 |
Abatement Due Date | 1978-12-16 |
Current Penalty | 50.0 |
Initial Penalty | 100.0 |
Contest Date | 1979-01-15 |
Nr Instances | 5 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1978-10-25 |
Case Closed | 1978-11-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 J01 |
Issuance Date | 1978-11-02 |
Abatement Due Date | 1978-11-05 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260500 E01 III |
Issuance Date | 1978-11-02 |
Abatement Due Date | 1978-11-05 |
Nr Instances | 10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1973-02-20 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1972-11-21 |
Case Closed | 1984-03-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State