Search icon

JAB CONSTRUCTION, INC.

Company Details

Name: JAB CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1981 (44 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 710326
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: BETH COLLINS, 200 BLOOMFIELD AVE, STATEN ISLAND, NY, United States, 10314
Principal Address: 456 MAINE AVE, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BETH COLLINS Chief Executive Officer 456 MAINE AVE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BETH COLLINS, 200 BLOOMFIELD AVE, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1981-07-10 1997-09-02 Address 41 COURSEN PLACE, STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1654679 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
970902002019 1997-09-02 BIENNIAL STATEMENT 1997-07-01
A780414-4 1981-07-10 CERTIFICATE OF INCORPORATION 1981-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17878836 0215000 1989-03-14 NAVAL STATION, STATEN ISLAND, NY, 10305
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-03-27
Case Closed 1989-05-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C
Issuance Date 1989-05-12
Abatement Due Date 1989-05-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1989-05-12
Abatement Due Date 1989-05-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 07
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1989-05-12
Abatement Due Date 1989-05-18
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1989-05-12
Abatement Due Date 1989-05-18
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-05-12
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 9
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 B06
Issuance Date 1989-05-12
Abatement Due Date 1989-05-15
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State