Search icon

JONDEN CONSTRUCTION CORP.

Company Details

Name: JONDEN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1981 (44 years ago)
Date of dissolution: 26 Jun 1991
Entity Number: 686849
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 40-23 62ND STREET, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-23 62ND STREET, WOODSIDE, NY, United States, 11377

Filings

Filing Number Date Filed Type Effective Date
DP-533864 1991-06-26 DISSOLUTION BY PROCLAMATION 1991-06-26
A748976-3 1981-03-20 CERTIFICATE OF INCORPORATION 1981-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11510955 0214700 1982-08-04 372 MAIN ST, Port Washington, NY, 11050
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1982-08-05
Case Closed 1983-08-03

Related Activity

Type Complaint
Activity Nr 320355498

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-08-12
Abatement Due Date 1982-08-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-08-12
Abatement Due Date 1982-08-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-08-12
Abatement Due Date 1982-08-05
Nr Instances 5
11537271 0214700 1981-10-28 110 130 JERUSALEM AVENUE, Hempstead, NY, 11551
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-11-03
Case Closed 1981-12-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1981-11-30
Abatement Due Date 1981-10-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-11-30
Abatement Due Date 1981-10-30
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State