Search icon

AJET CONSTRUCTION CORP.

Company Details

Name: AJET CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1986 (39 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1098427
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 438 84TH ST., BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AJET CONSTRUCTION CORP. DOS Process Agent 438 84TH ST., BROOKLYN, NY, United States, 11209

Filings

Filing Number Date Filed Type Effective Date
DP-1471991 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
931104000432 1993-11-04 ANNULMENT OF DISSOLUTION 1993-11-04
DP-595823 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B381624-4 1986-07-17 CERTIFICATE OF INCORPORATION 1986-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107206013 0213400 1993-04-21 PIER #6 FOOT OF HANNAH ST., STATEN ISLAND, NY, 10301
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1993-04-21
Case Closed 1993-04-27

Related Activity

Type Complaint
Activity Nr 74130659
Health Yes
108905365 0213400 1993-04-09 PIER #6 FOOT OF HANNAH ST., STATEN ISLAND, NY, 10301
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1993-04-09
Case Closed 1996-03-26

Related Activity

Type Complaint
Activity Nr 73081564
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1993-04-21
Abatement Due Date 1993-04-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 1993-04-21
Abatement Due Date 1993-04-27
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260106 D
Issuance Date 1993-04-21
Abatement Due Date 1993-04-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-04-21
Abatement Due Date 1993-04-27
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1993-04-21
Abatement Due Date 1993-04-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-04-21
Abatement Due Date 1993-04-26
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 1993-04-21
Abatement Due Date 1993-04-27
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260252 B
Issuance Date 1993-04-21
Abatement Due Date 1993-04-27
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1993-04-21
Abatement Due Date 1993-04-27
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State