Search icon

LJG GENERAL CONTRACTORS, INC.

Company Details

Name: LJG GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1996 (29 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2074277
ZIP code: 14515
County: Monroe
Place of Formation: New York
Address: PO BOX 290, NORTH GREECE, NY, United States, 14515
Principal Address: 52 SUNAPEE RUN, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS J GANGI DOS Process Agent PO BOX 290, NORTH GREECE, NY, United States, 14515

Chief Executive Officer

Name Role Address
LOUIS G GANGI Chief Executive Officer PO BOX 290, NORTH GREECE, NY, United States, 14515

History

Start date End date Type Value
1998-10-15 2002-10-02 Address 1597 RIDGE ROAD WEST SUITE 201, ROCHESTER, NY, 14615, 2513, USA (Type of address: Chief Executive Officer)
1998-10-15 2002-10-02 Address 1597 RIDGE ROAD WEST SUITE 201, ROCHESTER, NY, 14615, 2513, USA (Type of address: Principal Executive Office)
1998-10-15 2002-10-02 Address 1597 RIDGE ROAD WEST SUITE 201, ROCHESTER, NY, 14615, 2513, USA (Type of address: Service of Process)
1996-10-11 1998-10-15 Address ATTN: JOSEPH A. TURRI, ESQ, 130 EAST MAIN ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1861632 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
021002002475 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001024002499 2000-10-24 BIENNIAL STATEMENT 2000-10-01
981015002320 1998-10-15 BIENNIAL STATEMENT 1998-10-01
961011000232 1996-10-11 CERTIFICATE OF INCORPORATION 1996-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305056343 0213600 2002-02-05 3 SOUTH MAIN STREET, ALBION, NY, 14411
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-02-05
Emphasis S: CONSTRUCTION
Case Closed 2002-06-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2002-02-20
Abatement Due Date 2002-02-05
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2002-02-20
Abatement Due Date 2002-02-25
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-02-20
Abatement Due Date 2002-02-25
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
303631022 0213600 2000-06-22 DANSVILLE CENTRAL HIGH SCHOOL, DANSVILLE, NY, 14437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-06-23
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-04-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 IV
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260252 A
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 840.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2000-08-16
Abatement Due Date 2000-08-21
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State