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
Name | Role | Address |
---|---|---|
BETH COLLINS | Chief Executive Officer | 456 MAINE AVE, STATEN ISLAND, NY, United States, 10314 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BETH COLLINS, 200 BLOOMFIELD AVE, STATEN ISLAND, NY, United States, 10314 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17878836 | 0215000 | 1989-03-14 | NAVAL STATION, STATEN ISLAND, NY, 10305 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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