Name: | SMJ ENVIRONMENTAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Sep 1997 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2184950 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 2917 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Principal Address: | 219 WIELAND AVENUE, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2917 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
JENNIFER GONZALEZ | Chief Executive Officer | 2917 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1863125 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
010912002704 | 2001-09-12 | BIENNIAL STATEMENT | 2001-09-01 |
991012002459 | 1999-10-12 | BIENNIAL STATEMENT | 1999-09-01 |
970929000440 | 1997-09-29 | CERTIFICATE OF INCORPORATION | 1997-09-29 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303533566 | 0215600 | 2002-11-05 | 44-36 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 200832517 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260600 A03 II |
Issuance Date | 2003-03-20 |
Abatement Due Date | 2003-03-25 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 02001A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2003-03-20 |
Abatement Due Date | 2003-05-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001B |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2003-03-20 |
Abatement Due Date | 2003-05-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Citation ID | 02001C |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 2003-03-20 |
Abatement Due Date | 2003-05-06 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State