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
Name | Role | Address |
---|---|---|
JOSEPH VALENTINE | Chief Executive Officer | 20 CEDAR DRIVE, EAST HILLS, NY, United States, 11576 |
Name | Role | Address |
---|---|---|
SCHOOLER, WEINSTEIN, MINSKY | DOS Process Agent | & LESTER, P.C., 325 MERRICK AVENUE, EAST MEADOW, NY, United States, 11554 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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