Search icon

T & J CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O EPAND, BOYLE AND CO., INC. DOS Process Agent 1836 BELLMORE AVENUE, NORTH BELLMORE, NY, United States, 11710

Filings

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

Issued Violations

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100646991 0213100 1987-07-29 27 LUDLOW ST., YONKERS, NY, 10580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-04
Case Closed 1988-03-14

Violation Items

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