Search icon

JOVEE CONTRACTING CORP.

Company Details

Name: JOVEE CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1985 (40 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 967170
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: & LESTER, P.C., 325 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554
Principal Address: 51 KINKLE STREET, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH VALENTINE Chief Executive Officer 20 CEDAR DRIVE, EAST HILLS, NY, United States, 11576

DOS Process Agent

Name Role Address
SCHOOLER, WEINSTEIN, MINSKY DOS Process Agent & LESTER, P.C., 325 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1985-01-16 1993-05-24 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1797773 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
990113002011 1999-01-13 BIENNIAL STATEMENT 1999-01-01
970328002423 1997-03-28 BIENNIAL STATEMENT 1997-01-01
940615002001 1994-06-15 BIENNIAL STATEMENT 1994-01-01
940502002122 1994-05-02 BIENNIAL STATEMENT 1994-01-01
930524002814 1993-05-24 BIENNIAL STATEMENT 1993-01-01
B183305-4 1985-01-16 CERTIFICATE OF INCORPORATION 1985-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300135175 0214700 1997-09-18 OLD ROUTE 110 1/4 MILE N OF LIE, MELVILLE, NY, 11747
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1997-09-18
Case Closed 1997-12-24

Related Activity

Type Complaint
Activity Nr 200146173
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-10-14
Abatement Due Date 1997-11-07
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 I
Issuance Date 1997-10-14
Abatement Due Date 1997-11-07
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260856 B
Issuance Date 1997-10-14
Abatement Due Date 1997-10-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260103 A01
Issuance Date 1997-10-14
Abatement Due Date 1997-11-07
Nr Instances 5
Nr Exposed 5
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State