Name: | J & A WATER MAIN & SEWER CONTRACTOR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1991 (34 years ago) |
Date of dissolution: | 17 Oct 1995 |
Entity Number: | 1508389 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 17-46 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385 |
Principal Address: | 1746 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANGELO ALUZZO | Chief Executive Officer | 1746 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17-46 SUMMERFIELD STREET, RIDGEWOOD, NY, United States, 11385 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951017000280 | 1995-10-17 | CERTIFICATE OF DISSOLUTION | 1995-10-17 |
930415002471 | 1993-04-15 | BIENNIAL STATEMENT | 1993-02-01 |
910211000470 | 1991-02-11 | CERTIFICATE OF INCORPORATION | 1991-02-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108942244 | 0215600 | 1991-10-24 | 19-34/38 38TH STREET, ASTORIA, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901347195 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1992-01-14 |
Abatement Due Date | 1992-01-17 |
Current Penalty | 340.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 C02 |
Issuance Date | 1992-01-14 |
Abatement Due Date | 1992-01-17 |
Current Penalty | 340.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260651 J02 |
Issuance Date | 1992-01-14 |
Abatement Due Date | 1992-01-17 |
Current Penalty | 340.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260652 A01 |
Issuance Date | 1992-01-14 |
Abatement Due Date | 1992-01-17 |
Current Penalty | 480.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1992-01-14 |
Abatement Due Date | 1992-01-17 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 00 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State