Search icon

JENKIN CONTRACTING CO. INC.

Company Details

Name: JENKIN CONTRACTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1946 (78 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 60399
ZIP code: 11758
County: New York
Place of Formation: New York
Address: JAMES FEDERICO, 4190 SUNRISE HWY STE;#3, MASSAPEQUA, NY, United States, 11758
Principal Address: JAMES FEDERICO, 4190 SUNRISE HWY STE:#3, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JAMES FEDERICO, 4190 SUNRISE HWY STE;#3, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
JAMES FEDERICO Chief Executive Officer 4190 SUNRISE HWY, SUITE #3, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
1946-11-29 1995-03-10 Address 51 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2112565 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
001129002651 2000-11-29 BIENNIAL STATEMENT 2000-11-01
981102002258 1998-11-02 BIENNIAL STATEMENT 1998-11-01
961114002215 1996-11-14 BIENNIAL STATEMENT 1996-11-01
950310002063 1995-03-10 BIENNIAL STATEMENT 1993-11-01
B574202-2 1987-12-03 ASSUMED NAME CORP INITIAL FILING 1987-12-03
6873-37 1946-11-29 CERTIFICATE OF INCORPORATION 1946-11-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300598562 0215600 1998-08-05 RIKERS ISLAND, BRONX, NY, 11370
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-05
Case Closed 1998-09-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B10
Issuance Date 1998-08-27
Abatement Due Date 1998-09-01
Nr Instances 1
Nr Exposed 2
Gravity 03
113939805 0216000 1994-07-20 625 SOUTH FOURTH AVE., MT. VERNON, NY, 13531
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-29
Case Closed 1994-10-03

Related Activity

Type Accident
Activity Nr 361102684

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-09-15
Abatement Due Date 1994-09-20
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 8
Gravity 01
109904177 0215600 1990-05-08 89-11 MERRICK BOULEVARD, JAMAICA, NY, 11432
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-05-11
Case Closed 1990-06-04

Related Activity

Type Referral
Activity Nr 901230268
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-05-17
Abatement Due Date 1990-05-20
Nr Instances 1
Nr Exposed 2
Gravity 01
11663549 0235300 1980-09-04 203 ARLINGTON AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-04
Case Closed 1984-03-10
11661964 0235300 1979-09-27 202-42 JORALEMON ST, New York -Richmond, NY, 11201
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-09-27
Case Closed 1979-10-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-09-28
Abatement Due Date 1979-09-27
Nr Instances 1
11921368 0215600 1977-11-14 47-07 VAN DAM ST, New York -Richmond, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-14
Case Closed 1984-03-10
11598901 0235200 1974-02-08 227 AVE OF AMERICAS, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-02-08
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-02-20
Abatement Due Date 1974-02-25
Contest Date 1974-04-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1974-02-20
Abatement Due Date 1974-02-25
Current Penalty 30.0
Initial Penalty 30.0
Contest Date 1974-04-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1974-02-20
Abatement Due Date 1974-02-25
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1974-04-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1974-02-20
Abatement Due Date 1974-02-25
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-04-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1974-02-20
Abatement Due Date 1974-02-25
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1974-04-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State