Search icon

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