-
Home Page
›
-
Counties
›
-
New York
›
-
10012
›
-
GAJ CONSTRUCTION INC.
Company Details
Name: |
GAJ CONSTRUCTION INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
22 Jul 1993 (32 years ago)
|
Date of dissolution: |
25 Nov 1997 |
Entity Number: |
1743498 |
ZIP code: |
10012
|
County: |
New York |
Place of Formation: |
New York |
Address: |
26 PRINCE ST, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JIAN JIAN LI
|
Chief Executive Officer
|
26 PRINCE ST, NEW YORK, NY, United States, 10012
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
26 PRINCE ST, NEW YORK, NY, United States, 10012
|
History
Start date |
End date |
Type |
Value |
1993-07-22
|
1996-01-16
|
Address
|
168 CANAL ST ROOM 300, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
971125000128
|
1997-11-25
|
CERTIFICATE OF DISSOLUTION
|
1997-11-25
|
970711002434
|
1997-07-11
|
BIENNIAL STATEMENT
|
1997-07-01
|
960116002052
|
1996-01-16
|
BIENNIAL STATEMENT
|
1995-07-01
|
930722000084
|
1993-07-22
|
CERTIFICATE OF INCORPORATION
|
1993-07-22
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
102907953
|
0215000
|
1996-11-14
|
42 & 50 WOOSTER STREET, NEWYORK, NY, 10013
|
|
Inspection Type |
Unprog Rel
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1996-11-15
|
Emphasis |
L: GUTREH
|
Case Closed |
1996-12-23
|
Related Activity
Type |
Referral |
Activity Nr |
902067107 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260020 B02 |
Issuance Date |
1996-11-26 |
Abatement Due Date |
1996-12-23 |
Current Penalty |
450.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
20 |
Gravity |
03 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260095 A |
Issuance Date |
1996-11-26 |
Abatement Due Date |
1996-12-02 |
Current Penalty |
360.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
02 |
|
Citation ID |
01003 |
Citaton Type |
Serious |
Standard Cited |
19260403 I02 I |
Issuance Date |
1996-11-26 |
Abatement Due Date |
1996-12-02 |
Current Penalty |
900.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01004 |
Citaton Type |
Serious |
Standard Cited |
19260404 B01 I |
Issuance Date |
1996-11-26 |
Abatement Due Date |
1996-12-02 |
Current Penalty |
450.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01005 |
Citaton Type |
Serious |
Standard Cited |
19260416 E01 |
Issuance Date |
1996-11-26 |
Abatement Due Date |
1996-12-02 |
Current Penalty |
900.0 |
Initial Penalty |
1500.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
10 |
|
Citation ID |
01006 |
Citaton Type |
Serious |
Standard Cited |
19260501 B04 I |
Issuance Date |
1996-11-26 |
Abatement Due Date |
1996-12-02 |
Current Penalty |
450.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
03 |
|
Citation ID |
01007 |
Citaton Type |
Serious |
Standard Cited |
19260501 B14 |
Issuance Date |
1996-11-26 |
Abatement Due Date |
1996-12-02 |
Current Penalty |
450.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
3 |
Gravity |
03 |
|
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State