Search icon

JACK DENINIS CONSTRUCTION INC.

Company Details

Name: JACK DENINIS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1980 (45 years ago)
Date of dissolution: 11 Aug 2010
Entity Number: 623633
ZIP code: 13903
County: Broome
Place of Formation: New York
Address: 138 BURR AVENUE, BINGHAMTON, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 BURR AVENUE, BINGHAMTON, NY, United States, 13903

Chief Executive Officer

Name Role Address
JACK V DENINIS Chief Executive Officer 138 BURR AVENUE, BINGHAMTON, NY, United States, 13903

History

Start date End date Type Value
1998-04-17 2002-04-03 Address 138 BURR AVE, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1998-04-17 2002-04-03 Address 138 BURR AVE, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1998-04-17 2002-04-03 Address 138 BURR AVE, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1992-11-13 1998-04-17 Address 3 PIERCE STREET, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer)
1992-11-13 1998-04-17 Address 3 PIERCE STREET, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)
1992-11-13 1998-04-17 Address 3 PIERCE STREET, BINGHAMTON, NY, 13903, USA (Type of address: Principal Executive Office)
1980-04-24 1992-11-13 Address 3 PIERCE ST, BINGHAMTON, NY, 13903, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100811000058 2010-08-11 CERTIFICATE OF DISSOLUTION 2010-08-11
100503002477 2010-05-03 BIENNIAL STATEMENT 2010-04-01
080403002313 2008-04-03 BIENNIAL STATEMENT 2008-04-01
060425003121 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040421002511 2004-04-21 BIENNIAL STATEMENT 2004-04-01
020403002558 2002-04-03 BIENNIAL STATEMENT 2002-04-01
000411002838 2000-04-11 BIENNIAL STATEMENT 2000-04-01
980417002160 1998-04-17 BIENNIAL STATEMENT 1998-04-01
960430002093 1996-04-30 BIENNIAL STATEMENT 1996-04-01
000049003730 1993-09-29 BIENNIAL STATEMENT 1993-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341122836 0215800 2015-12-15 HICKORY HILL RD, CORNING, NY, 14831
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-12-15
Emphasis N: TRENCH, P: TRENCH
Case Closed 2016-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2016-01-05
Current Penalty 900.0
Initial Penalty 1200.0
Final Order 2016-01-11
Nr Instances 2
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.200(g)(1): Construction areas were not posted with legible traffic signs at points of hazards. a) Hickory Hill Rd, East Corning New York, On or about 12/15/15: Traffic signs used to inform public traffic of construction hazards were not used to protect employees from vehicular traffic.
312368905 0215800 2009-04-14 BEST BUY, 3902 VESTAL PARKWAY, VESTAL, NY, 13850
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-04-14
Emphasis L: LOCALTARG, N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2011-05-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2009-05-01
Abatement Due Date 2009-05-06
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2009-05-01
Abatement Due Date 2009-05-06
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2009-05-01
Abatement Due Date 2009-05-06
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-05-01
Abatement Due Date 2009-05-06
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1163616 Intrastate Non-Hazmat 2007-06-01 20000 2006 5 3 CONSTRUCTION
Legal Name JACK DENINIS CONSTRUCTION INC
DBA Name -
Physical Address 138 BURR AVENUE, BINGHAMTON, NY, 13903, US
Mailing Address 138 BURR AVENUE, BINGHAMTON, NY, 13903, US
Phone (607) 772-2199
Fax (607) 772-1518
E-mail DENINISCONST@NETZERO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State