-
Home Page
›
-
Counties
›
-
Rockland
›
-
10927
›
-
A & J ENTERPRISES INC.
Company Details
Name: |
A & J ENTERPRISES INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
20 Jul 2001 (24 years ago)
|
Date of dissolution: |
28 Jul 2010 |
Entity Number: |
2662693 |
ZIP code: |
10927
|
County: |
Rockland |
Place of Formation: |
New York |
Address: |
8 RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10927 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
8 RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10927
|
Chief Executive Officer
Name |
Role |
Address |
ANNA CAPUTO
|
Chief Executive Officer
|
8 RAILROAD AVE, WEST HAVERSTRAW, NY, United States, 10927
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1881376
|
2010-07-28
|
DISSOLUTION BY PROCLAMATION
|
2010-07-28
|
030723002583
|
2003-07-23
|
BIENNIAL STATEMENT
|
2003-07-01
|
010720000403
|
2001-07-20
|
CERTIFICATE OF INCORPORATION
|
2001-07-20
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
307538991
|
0213100
|
2005-03-07
|
880 LOUDON RD., LATHAM, NY, 12110
|
|
Inspection Type |
Planned
|
Scope |
Partial
|
Safety/Health |
Safety
|
Close Conference |
2005-03-07
|
Emphasis |
L: FALL, S: CONSTRUCTION FATALITIES
|
Case Closed |
2007-08-31
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260453 B02 V |
Issuance Date |
2005-03-07 |
Abatement Due Date |
2005-03-10 |
Current Penalty |
300.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
Citation ID |
01002 |
Citaton Type |
Serious |
Standard Cited |
19260454 A |
Issuance Date |
2005-03-22 |
Abatement Due Date |
2005-04-04 |
Current Penalty |
300.0 |
Initial Penalty |
600.0 |
Nr Instances |
1 |
Nr Exposed |
1 |
Gravity |
02 |
|
|
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State