Search icon

J.A.L. CONSTRUCTION CORP.

Company Details

Name: J.A.L. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1982 (43 years ago)
Entity Number: 775402
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 60 WALL STREET, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN L. LANCIA Chief Executive Officer 60 WALL STREET, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
JOHN L. LANCIA DOS Process Agent 60 WALL STREET, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
1994-02-28 2015-05-28 Address 60 WALL STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-06-15 2015-05-28 Address 60 WALL STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1993-06-15 2015-05-28 Address 60 WALL STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
1982-06-10 1994-02-28 Address 114 WAYNE ST., JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150528006120 2015-05-28 BIENNIAL STATEMENT 2014-06-01
100817002163 2010-08-17 BIENNIAL STATEMENT 2010-06-01
080724002074 2008-07-24 BIENNIAL STATEMENT 2008-06-01
980609002375 1998-06-09 BIENNIAL STATEMENT 1998-06-01
940228002726 1994-02-28 BIENNIAL STATEMENT 1993-06-01
930615002565 1993-06-15 BIENNIAL STATEMENT 1992-06-01
A876318-4 1982-06-10 CERTIFICATE OF INCORPORATION 1982-06-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114147481 0213400 2001-05-25 FOREST & DECKER AVE., STATEN ISLAND, NY, 10303
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-05-25
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2001-05-25

Related Activity

Type Referral
Activity Nr 201315009
Safety Yes

Date of last update: 17 Mar 2025

Sources: New York Secretary of State