Name: | G.J. COURCY ERECTORS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1994 (30 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1874463 |
ZIP code: | 12211 |
County: | Albany |
Place of Formation: | New York |
Address: | 7 SOUTHWOODS BLVD, #301, ALBANY, NY, United States, 12211 |
Principal Address: | 334 CORNELIA ST, #291, PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERZOG LAW FIRM P.C. | DOS Process Agent | 7 SOUTHWOODS BLVD, #301, ALBANY, NY, United States, 12211 |
Name | Role | Address |
---|---|---|
JEAN-GUY COURCY | Chief Executive Officer | 334 CORNELIA ST, #291, PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
1994-12-08 | 2015-12-18 | Address | 99 PINE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2142648 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
151218002041 | 2015-12-18 | BIENNIAL STATEMENT | 2014-12-01 |
941208000468 | 1994-12-08 | CERTIFICATE OF INCORPORATION | 1994-12-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307611350 | 0215600 | 2008-04-24 | 21-16 43RD AVE, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205902091 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260502 D21 |
Issuance Date | 2008-05-02 |
Abatement Due Date | 2008-05-12 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 2008-05-02 |
Abatement Due Date | 2008-06-19 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-11-04 |
Emphasis | S: CONSTRUCTION, L: FALL |
Case Closed | 2002-11-05 |
Related Activity
Type | Referral |
Activity Nr | 200745131 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2002-10-04 |
Emphasis | S: CONSTRUCTION, L: FALL |
Case Closed | 2002-12-12 |
Related Activity
Type | Complaint |
Activity Nr | 203947148 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260454 C03 |
Issuance Date | 2002-10-17 |
Abatement Due Date | 2002-10-22 |
Current Penalty | 625.0 |
Initial Penalty | 625.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260453 B02 V |
Issuance Date | 2002-10-17 |
Abatement Due Date | 2002-10-22 |
Current Penalty | 2000.0 |
Initial Penalty | 2000.0 |
Nr Instances | 3 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 03 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State