Search icon

JANDOUS ELECTRIC CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
JANDOUS ELECTRIC CONSTRUCTION CORP. DOS Process Agent 210 E. 40TH ST., NEW YORK, NY, United States, 10016

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11882842 0215600 1978-12-19 63-72 DRY HARBOR ROAD, New York -Richmond, NY, 11378
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-12-20
Case Closed 1984-03-10
11882800 0215600 1978-12-11 63-72 DRY HARBOR ROAD, New York -Richmond, NY, 11378
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-12-13
Case Closed 1979-06-20

Violation Items

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
12093258 0235500 1978-10-11 TRANSIT AUTHORITY BLDG-E 239TH, New York -Richmond, NY, 10466
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
11601341 0235200 1973-02-20 630 THIRD AVENUE, New York -Richmond, NY, 10017
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-02-20
Case Closed 1984-03-10
11609583 0235200 1972-11-21 DEPOT PLACE AND HARLEM RIVER B, New York -Richmond, NY, 10453
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