Search icon

T.J.D. CONSTRUCTION CO., INC.

Company Details

Name: T.J.D. CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Nov 1964 (60 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 181141
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2536 MOUNT AVE., OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T.J.D. CONSTRUCTION CO., INC. DOS Process Agent 2536 MOUNT AVE., OCEANSIDE, NY, United States, 11572

Filings

Filing Number Date Filed Type Effective Date
C212105-2 1994-06-21 ASSUMED NAME CORP INITIAL FILING 1994-06-21
DP-587199 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
462794 1964-11-04 CERTIFICATE OF INCORPORATION 1964-11-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11881364 0215600 1977-08-30 180 66 LIBERTY AVE, New York -Richmond, NY, 11416
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-08-30
Case Closed 1984-03-10
11865201 0215600 1977-08-11 180-66 LIBERTY AVE, New York -Richmond, NY, 11416
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-08-12
Case Closed 1978-05-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 T
Issuance Date 1977-08-17
Abatement Due Date 1977-08-24
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 T
Issuance Date 1977-08-17
Abatement Due Date 1977-08-24
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-08-17
Abatement Due Date 1977-08-20
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1977-08-17
Abatement Due Date 1977-08-24
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State