Search icon

J.R.M. CONSTRUCTION CORP.

Print

Details

Entity Number 947893

Status Active

NameJ.R.M. CONSTRUCTION CORP.

CountyKings

Date of registration 04 Oct 1984 (40 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 758 East 98 St, Brooklyn, NY, United States, 11236

Address ZIP code 11236

Principal Address 711 MAGUIRE AVE., STATEN ISLAND, NY, United States, 10309

Principal Address ZIP code 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

JOSEPH PASSALACQUA

Chief Executive Officer

711 MAGUIRE AVE., STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address

JRM CONSTRUCTION CORP

DOS Process Agent

758 East 98 St, Brooklyn, NY, United States, 11236

Permits

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

Q162024211A24

2024-07-29

2024-08-02

COMMERCIAL REFUSE CONTAINER

89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET

Q162024204A14

2024-07-22

2024-07-27

COMMERCIAL REFUSE CONTAINER

89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET

Q162024199A13

2024-07-17

2024-07-22

COMMERCIAL REFUSE CONTAINER

89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET

Q162024193A39

2024-07-11

2024-07-17

COMMERCIAL REFUSE CONTAINER

89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET

Q162024185A37

2024-07-03

2024-07-12

COMMERCIAL REFUSE CONTAINER

89 AVENUE, QUEENS, FROM STREET 139 STREET TO STREET 144 STREET

History

Start date End date Type Value

2024-05-20

2024-05-31

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-04-12

2024-05-20

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2024-02-27

2024-04-12

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-12-21

2023-12-21

Address

711 MAGUIRE AVE., STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)

2023-12-21

2024-02-27

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-11-20

2023-12-21

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-08-22

2023-08-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-08-22

2023-11-20

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2023-08-10

2023-08-22

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

2022-06-22

2023-08-10

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date

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

141009006025

2014-10-09

BIENNIAL STATEMENT

2014-10-01

121018002400

2012-10-18

BIENNIAL STATEMENT

2012-10-01

101021002570

2010-10-21

BIENNIAL STATEMENT

2010-10-01

081203003245

2008-12-03

BIENNIAL STATEMENT

2008-10-01

041129002360

2004-11-29

BIENNIAL STATEMENT

2004-10-01

021028002763

2002-10-28

BIENNIAL STATEMENT

2002-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2024-07-08

EAST 98 STREET, FROM STREET DEAD END TO STREET DITMAS AVENUE

Street Construction Inspections: Active

Department of Transportation

Container removed at this time.

2022-07-10

RIDGE BOULEVARD, FROM STREET 95 STREET TO STREET SHORE ROAD

Street Construction Inspections: Active

Department of Transportation

Container placed on the roadway in compliance.

2022-02-25

EAST 54 STREET, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

Street Construction Inspections: Pick-Up

Department of Transportation

Two overlapping steel plates in the parking lane secured with ramping in front of #101, and stored timber material on the sidewalk without a DOT permit.

2022-02-18

EAST 23 STREET, FROM STREET AVENUE I TO STREET AVENUE J

Street Construction Inspections: Active

Department of Transportation

No container found on the rw

2022-01-19

MACON STREET, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD

Street Construction Inspections: Active

Department of Transportation

CONTAINER ON THE ROADWAY

2022-01-13

MACON STREET, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD

Street Construction Inspections: Active

Department of Transportation

CONTAINER ON THE ROADWAY

2021-08-15

71 STREET, FROM STREET 17 AVENUE TO STREET 18 AVENUE

Street Construction Inspections: Active

Department of Transportation

Commercial refuse container stored on the roadway.

2021-07-19

CLERMONT AVENUE, FROM STREET MYRTLE AVENUE TO STREET PARK AVENUE

Street Construction Inspections: Active

Department of Transportation

Container in the traffic lane

2021-07-16

BAY 53 STREET, FROM STREET BEND TO STREET CROPSEY AVENUE

Street Construction Inspections: Active

Department of Transportation

Commercial refuse container stored on the roadway.

2021-07-16

CONOVER STREET, FROM STREET BEARD STREET TO STREET REED STREET

Street Construction Inspections: Active

Department of Transportation

Container is placed in roadway

Complaints

Start date End date Type Satisafaction Restitution Result

2020-06-19

2020-07-08

Billing Dispute

No

0.00

Advised to Sue

Issued Violations

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: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts