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 |
Name | Role | Address |
---|---|---|
%THEODORE C. MORABELLA | DOS Process Agent | 210 BROADWAY, LONG BRANCH, NJ, United States, 07740 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11575917 | 0214700 | 1980-06-20 | HEMPSTEAD TURNPIKE & NEWBRIDGE, East Meadow, NY, 11554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11575867 | 0214700 | 1980-06-02 | HEMPSTEAD TURNPIKE & NEWBRIDGE, East Meadow, NY, 11554 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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