Search icon

4 J'S MECHANICAL CORP.

Company Details

Name: 4 J'S MECHANICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1982 (43 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 801666
ZIP code: 11411
County: Nassau
Place of Formation: New York
Address: 228-06 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 228-06 LINDEN BLVD, CAMBRIA HEIGHTS, NY, United States, 11411

Chief Executive Officer

Name Role Address
DANIEL JUSTUS Chief Executive Officer 2651 RIVERSIDE AVE, SEAFORD, NY, United States, 11783

History

Start date End date Type Value
1982-10-29 1992-11-23 Address 3882 JANE COURT, SEAFORD, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1525557 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
921123003022 1992-11-23 BIENNIAL STATEMENT 1992-10-01
A915968-4 1982-10-29 CERTIFICATE OF INCORPORATION 1982-10-29

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-08-16
Type:
Unprog Rel
Address:
77-02 37TH AVENUE, JACKSON HEIGHTS, NY, 11372
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-04
Type:
Prog Related
Address:
25-10 COURT SQUARE (COURTHOUSE), LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-12
Type:
Planned
Address:
625 1ST AVENUE, BROOKLYN, NY, 11220
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-05-12
Type:
Unprog Rel
Address:
BRONX ZOO, 185TH ST. & SOUTHERN BLVD., BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State