Search icon

JAMAICA WATER SUPPLY COMPANY

Company Details

Name: JAMAICA WATER SUPPLY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1887 (138 years ago)
Date of dissolution: 18 Mar 1902
Entity Number: 9866
ZIP code: 06851
County: Queens
Place of Formation: New York
Address: 101 MERRITT SEVEN, NORWALK, CT, United States, 06851

Shares Details

Shares issued 0

Share Par Value 2500

Type CAP

DOS Process Agent

Name Role Address
EMCOR GROUP INC DOS Process Agent 101 MERRITT SEVEN, NORWALK, CT, United States, 06851

Chief Executive Officer

Name Role Address
FRANK T MACINNIS Chief Executive Officer C/O EMCOR GROUP INC, 101 MERRITT SEVEN 7TH FL, NORWALK, CT, United States, 06851

History

Start date End date Type Value
1995-10-02 1998-10-23 Address 410 LAKEVILLE RD, LAKE SUCCESS, NY, 11042, USA (Type of address: Principal Executive Office)
1995-10-02 1998-10-23 Address 410 LAKEVILLE RD, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
1995-10-02 1997-05-08 Address 410 LAKEVILLE RD, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)
1991-11-07 1991-11-07 Shares Share type: NO PAR VALUE, Number of shares: 74715, Par value: 0
1991-11-07 1992-10-07 Shares Share type: PAR VALUE, Number of shares: 55000, Par value: 90
1991-11-07 1991-11-07 Shares Share type: NO PAR VALUE, Number of shares: 750000, Par value: 0
1991-11-07 1992-10-07 Shares Share type: NO PAR VALUE, Number of shares: 74715, Par value: 0
1991-11-07 1992-10-07 Shares Share type: NO PAR VALUE, Number of shares: 750000, Par value: 0
1991-01-09 1991-01-09 Shares Share type: NO PAR VALUE, Number of shares: 750000, Par value: 0
1991-01-09 1991-11-07 Shares Share type: NO PAR VALUE, Number of shares: 750000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20060622018 2006-06-22 ASSUMED NAME CORP INITIAL FILING 2006-06-22
030124000547 2003-01-24 CERTIFICATE OF DISSOLUTION 2003-01-24
010515002154 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990714002297 1999-07-14 BIENNIAL STATEMENT 1999-04-01
981023002412 1998-10-23 BIENNIAL STATEMENT 1997-04-01
970508002528 1997-05-08 BIENNIAL STATEMENT 1997-04-01
951002002140 1995-10-02 BIENNIAL STATEMENT 1993-04-01
921007000038 1992-10-07 CERTIFICATE OF AMENDMENT 1992-10-07
911107000083 1991-11-07 CERTIFICATE OF AMENDMENT 1991-11-07
910109000343 1991-01-09 CERTIFICATE OF AMENDMENT 1991-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113932982 0215600 1994-04-14 176-10 109TH AVENUE, JAMAICA, NY, 11432
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-05-03
Case Closed 1994-08-30

Related Activity

Type Complaint
Activity Nr 74929464
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 1994-07-12
Abatement Due Date 1994-07-20
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 1994-07-12
Abatement Due Date 1994-08-14
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 1994-07-12
Abatement Due Date 1994-08-14
Current Penalty 800.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-07-12
Abatement Due Date 1994-09-01
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-07-12
Abatement Due Date 1994-08-14
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-07-12
Abatement Due Date 1994-08-29
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-07-12
Abatement Due Date 1994-07-20
Current Penalty 200.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 90
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-07-12
Abatement Due Date 1994-07-25
Nr Instances 1
Nr Exposed 230
Related Event Code (REC) Complaint
Gravity 01
2019602 0215600 1985-02-14 HOOK CREEK & 129TH AVENUE, ROSEDALE, NY, 11422
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-04-10
Case Closed 1985-09-03

Related Activity

Type Complaint
Activity Nr 70525936
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1985-05-20
Abatement Due Date 1985-06-03
Nr Instances 2
Nr Exposed 10
Related Event Code (REC) Complaint

Date of last update: 02 Mar 2025

Sources: New York Secretary of State