Search icon

JACK'S INSULATION CONTRACTING CORP.

Company Details

Name: JACK'S INSULATION CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 1983 (42 years ago)
Date of dissolution: 20 Feb 2014
Entity Number: 869337
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-55 42ND ST, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-55 42ND ST, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
JACK BRUCCULERI Chief Executive Officer 18-55 42ND ST, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2003-04-29 2003-10-17 Address 18-55 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1993-08-05 2003-10-17 Address 29-28 DITMARS BOULEVARD, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
1993-08-05 2003-10-17 Address 29-28 DITMARS BOULEVARD, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
1992-03-17 2003-04-29 Address 29-28 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)
1983-09-22 1992-03-17 Address 29-28 DITMARS BLVD., ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220000350 2014-02-20 CERTIFICATE OF DISSOLUTION 2014-02-20
090901002901 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070925002627 2007-09-25 BIENNIAL STATEMENT 2007-09-01
051116003030 2005-11-16 BIENNIAL STATEMENT 2005-09-01
031017002646 2003-10-17 BIENNIAL STATEMENT 2003-09-01
030429000846 2003-04-29 CERTIFICATE OF CHANGE 2003-04-29
011016002750 2001-10-16 BIENNIAL STATEMENT 2001-09-01
971105002715 1997-11-05 BIENNIAL STATEMENT 1997-09-01
000056000164 1993-10-28 BIENNIAL STATEMENT 1993-09-01
930805002588 1993-08-05 BIENNIAL STATEMENT 1992-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100620541 0215000 1986-06-30 120 SCHERMERHORN STREET, BROOKLYN, NY, 11201
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 1986-06-30
Case Closed 1986-06-30

Related Activity

Type Referral
Activity Nr 900941485
Health Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1393437 Intrastate Non-Hazmat 2010-01-22 10000 2004 3 2 Exempt For Hire
Legal Name JACK'S INSULATION CONTRACTING CORP
DBA Name J I C C INDUSTRIES
Physical Address 18-55 42ND STREET, ASTORIA, NY, 11105, US
Mailing Address 18-55 42ND STREET, ASTORIA, NY, 11105, US
Phone (718) 726-4220
Fax (718) 274-5639
E-mail MIKEAAH@RCN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State