Name: | J.M. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Nov 1983 (41 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 880054 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 2155 62ND ST., BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.M. CONSTRUCTION CORP. | DOS Process Agent | 2155 62ND ST., BROOKLYN, NY, United States, 11204 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1130126 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
B037985-3 | 1983-11-09 | CERTIFICATE OF INCORPORATION | 1983-11-09 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-01-27 | No data | 63 DRIVE, FROM STREET 108 STREET TO STREET YELLOWSTONE BOULEVARD | No data | Street Construction Inspections: Active | Department of Transportation | non- permit I created , wrong location and permitteeâ¦â¦â¦â¦. close |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101498293 | 0215000 | 1990-04-23 | 219 EAST 69TH STREET, NEW YORK, NY, 10023 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901099937 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 I08 |
Issuance Date | 1990-08-20 |
Abatement Due Date | 1990-08-23 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 G05 |
Issuance Date | 1990-08-20 |
Abatement Due Date | 1990-08-24 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 06 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State