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
Name | Role | Address |
---|---|---|
LOUIS J GANGI | DOS Process Agent | PO BOX 290, NORTH GREECE, NY, United States, 14515 |
Name | Role | Address |
---|---|---|
LOUIS G GANGI | Chief Executive Officer | PO BOX 290, NORTH GREECE, NY, United States, 14515 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305056343 | 0213600 | 2002-02-05 | 3 SOUTH MAIN STREET, ALBION, NY, 14411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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