Search icon

A.J.P. CONSTRUCTION, INC.

Company Details

Name: A.J.P. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1997 (27 years ago)
Entity Number: 2204643
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 87 HILLTOP DRIVE, SMITHTOWN, NY, United States, 11787
Principal Address: 87 HILLTOP DR, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 HILLTOP DRIVE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ANTHONY PAINO Chief Executive Officer 87 HILLTOP DR., SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
060120002820 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031222002040 2003-12-22 BIENNIAL STATEMENT 2003-12-01
020122002162 2002-01-22 BIENNIAL STATEMENT 2001-12-01
000308002549 2000-03-08 BIENNIAL STATEMENT 1999-12-01
971203000485 1997-12-03 CERTIFICATE OF INCORPORATION 1997-12-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17535345 0214700 1985-08-26 HOSTEL RIDGE ROAD, RIDGE, NY, 11961
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-08-26
Case Closed 1985-08-26

Related Activity

Type Inspection
Activity Nr 17715731
17715731 0214700 1985-07-23 HOSTEL RIDGE ROAD, RIDGE, NY, 11961
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-07-23
Case Closed 1985-08-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-07-27
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1985-07-27
Abatement Due Date 1985-08-05
Nr Instances 1
Nr Exposed 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State