Search icon

B.J. BUILDERS OF NEW JERSEY, INC.

Company Details

Name: B.J. BUILDERS OF NEW JERSEY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1968 (56 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 172038
ZIP code: 07740
County: Westchester
Place of Formation: New Jersey
Address: 210 BROADWAY, LONG BRANCH, NJ, United States, 07740

DOS Process Agent

Name Role Address
%THEODORE C. MORABELLA DOS Process Agent 210 BROADWAY, LONG BRANCH, NJ, United States, 07740

Filings

Filing Number Date Filed Type Effective Date
DP-2128262 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
C250174-2 1997-07-29 ASSUMED NAME CORP INITIAL FILING 1997-07-29
725432-3 1968-12-27 APPLICATION OF AUTHORITY 1968-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11575917 0214700 1980-06-20 HEMPSTEAD TURNPIKE & NEWBRIDGE, East Meadow, NY, 11554
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-06-20
Case Closed 1984-03-10
11575867 0214700 1980-06-02 HEMPSTEAD TURNPIKE & NEWBRIDGE, East Meadow, NY, 11554
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-06-03
Case Closed 1980-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1980-06-11
Abatement Due Date 1980-06-03
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1980-06-11
Abatement Due Date 1980-06-14
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1980-06-11
Abatement Due Date 1980-06-14
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-06-11
Abatement Due Date 1980-06-14
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1980-06-11
Abatement Due Date 1980-06-19
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-06-11
Abatement Due Date 1980-06-14
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1980-06-11
Abatement Due Date 1980-06-19
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State