Name: | T & J CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Sep 1997 (28 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 2177495 |
ZIP code: | 11710 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O EPAND, BOYLE AND CO., INC. | DOS Process Agent | 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, United States, 11710 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1579691 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
970905000055 | 1997-09-05 | CERTIFICATE OF INCORPORATION | 1997-09-05 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-5423 | Office of Administrative Trials and Hearings | Issued | Barred by CPLR | 2010-02-01 | No data | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100646991 | 0213100 | 1987-07-29 | 27 LUDLOW ST., YONKERS, NY, 10580 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 1988-01-19 |
Abatement Due Date | 1988-01-22 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260302 E01 |
Issuance Date | 1988-01-19 |
Abatement Due Date | 1988-01-22 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260500 B01 |
Issuance Date | 1988-01-19 |
Abatement Due Date | 1988-01-22 |
Current Penalty | 250.0 |
Initial Penalty | 250.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1988-01-19 |
Abatement Due Date | 1988-01-22 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260404 B01 I |
Issuance Date | 1988-01-19 |
Abatement Due Date | 1988-01-22 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State