Name: | J.R.B. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1983 (42 years ago) |
Date of dissolution: | 15 Jun 1988 |
Entity Number: | 868468 |
ZIP code: | 11561 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 WEST PARK AVE., LONG BEACH, NY, United States, 11561 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE E. ELOVICH | DOS Process Agent | 45 WEST PARK AVE., LONG BEACH, NY, United States, 11561 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-111752 | 1988-06-15 | DISSOLUTION BY PROCLAMATION | 1988-06-15 |
B021196-4 | 1983-09-19 | CERTIFICATE OF INCORPORATION | 1983-09-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314739095 | 0215000 | 2010-07-26 | 474 FULTON STREET, BROOKLYN, NY, 11201 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202652871 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2010-10-07 |
Abatement Due Date | 2010-10-19 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2010-10-07 |
Abatement Due Date | 2010-10-26 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 2010-10-07 |
Abatement Due Date | 2010-10-26 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260405 A02 IIE |
Issuance Date | 2010-10-07 |
Abatement Due Date | 2010-10-12 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 2010-10-07 |
Abatement Due Date | 2010-10-12 |
Current Penalty | 562.5 |
Initial Penalty | 750.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State