Name: | J.R.M. CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 1984 (41 years ago) |
Entity Number: | 947893 |
ZIP code: | 11236 |
County: | Kings |
Place of Formation: | New York |
Address: | 758 East 98 St, Brooklyn, NY, United States, 11236 |
Principal Address: | 711 MAGUIRE AVE., STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH PASSALACQUA | Chief Executive Officer | 711 MAGUIRE AVE., STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
JRM CONSTRUCTION CORP | DOS Process Agent | 758 East 98 St, Brooklyn, NY, United States, 11236 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
Q162024236A10 | 2024-08-23 | 2024-08-28 | COMMERCIAL REFUSE CONTAINER | 89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET |
Q162024232A09 | 2024-08-19 | 2024-08-23 | COMMERCIAL REFUSE CONTAINER | 89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET |
Q162024225A13 | 2024-08-12 | 2024-08-17 | COMMERCIAL REFUSE CONTAINER | 89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET |
Q162024219A34 | 2024-08-06 | 2024-08-12 | COMMERCIAL REFUSE CONTAINER | 89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET |
Q162024214A26 | 2024-08-01 | 2024-08-07 | COMMERCIAL REFUSE CONTAINER | 89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2025-03-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-02 | 2024-10-02 | Address | 711 MAGUIRE AVE., STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2024-09-28 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-31 | 2024-09-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-20 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002000639 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
231221002382 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
220920000748 | 2022-09-20 | BIENNIAL STATEMENT | 2020-10-01 |
181029006270 | 2018-10-29 | BIENNIAL STATEMENT | 2018-10-01 |
161214006326 | 2016-12-14 | BIENNIAL STATEMENT | 2016-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2020-06-19 | 2020-07-08 | Billing Dispute | No | 0.00 | Advised to Sue |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-227034 | Office of Administrative Trials and Hearings | Issued | Settled | 2023-06-28 | 1800 | 2023-07-21 | A registrant that removes, collects or disposes of trade waste shall keep the sidewalk, flagging, curbstone and roadway abutting any area from which waste is removed free from obstruction, garbage, litter, debris and other offensive material resulting from the removal by the registrant of trade waste and shall comply with the requirements for operation contained in 17 RCNY ? 5-11 and subdivisions (a) through (q) and (u) through (v) of 17 RCNY ? 5-08. |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State