Search icon

JOYCE BUILDERS & CONTRACTORS INC.

Company Details

Name: JOYCE BUILDERS & CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1983 (41 years ago)
Date of dissolution: 16 Sep 2013
Entity Number: 857826
ZIP code: 11236
County: Kings
Place of Formation: New York
Principal Address: 9201 FLATLANDS AVE, BROOKLYN, NY, United States, 11236
Address: 9201 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DITKOWICH Chief Executive Officer 9201 FLATLANDS AVE, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9201 FLATLANDS AVENUE, BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
1992-11-23 2001-11-13 Address 9201 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
1992-11-23 2001-11-13 Address 9201 FLATLANDS AVE, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
1983-11-29 1993-11-17 Address 9201 FLATLANDS AVE., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130916000430 2013-09-16 CERTIFICATE OF DISSOLUTION 2013-09-16
111129002252 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091119002269 2009-11-19 BIENNIAL STATEMENT 2009-11-01
080104003207 2008-01-04 BIENNIAL STATEMENT 2007-11-01
031028002664 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011113002483 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991209002037 1999-12-09 BIENNIAL STATEMENT 1999-11-01
971201002515 1997-12-01 BIENNIAL STATEMENT 1997-11-01
931117002550 1993-11-17 BIENNIAL STATEMENT 1993-11-01
921123002847 1992-11-23 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17877374 0215000 1987-11-12 177 SULLIVAN STREET, NEW YORK, NY, 10012
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1988-03-09
Case Closed 1989-01-11

Related Activity

Type Referral
Activity Nr 901098517
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 O
Issuance Date 1988-03-22
Abatement Due Date 1988-03-25
Current Penalty 400.0
Initial Penalty 640.0
Contest Date 1988-04-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral

Date of last update: 17 Mar 2025

Sources: New York Secretary of State