Name: | J.S.C. CONTRACTING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1984 (41 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 901947 |
ZIP code: | 11516 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 427 FIFTH AVE., CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOEL B. GEWANTER | DOS Process Agent | 427 FIFTH AVE., CEDARHURST, NY, United States, 11516 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2100377 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
B079633-3 | 1984-03-15 | CERTIFICATE OF INCORPORATION | 1984-03-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102780194 | 0215600 | 1991-02-21 | 1406 MERRIAM AVENUE, BRONX, NY, 10452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901348672 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260059 E01 |
Issuance Date | 1991-05-23 |
Abatement Due Date | 1991-08-22 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260059 G08 |
Issuance Date | 1991-05-23 |
Abatement Due Date | 1991-08-22 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260059 H |
Issuance Date | 1991-05-23 |
Abatement Due Date | 1991-08-22 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 06 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1991-05-23 |
Abatement Due Date | 1991-05-26 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100020 G01 I |
Issuance Date | 1991-05-23 |
Abatement Due Date | 1991-08-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100020 G01 II |
Issuance Date | 1991-05-23 |
Abatement Due Date | 1991-08-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100020 G01 III |
Issuance Date | 1991-05-23 |
Abatement Due Date | 1991-08-22 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State