Search icon

GMJ CONSTRUCTION INC.

Company Details

Name: GMJ CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2001 (24 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2668845
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 49 KING AVENUE, YONKERS, NY, United States, 10704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 49 KING AVENUE, YONKERS, NY, United States, 10704

Filings

Filing Number Date Filed Type Effective Date
DP-1882613 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010808000377 2001-08-08 CERTIFICATE OF INCORPORATION 2001-08-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-04-26 No data EAST 22 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2014-04-02 No data PARK AVENUE SOUTH, FROM STREET EAST 22 STREET TO STREET EAST 23 STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR SIDEWALK
2013-08-30 No data EAST 22 STREET, FROM STREET BROADWAY TO STREET PARK AVENUE SOUTH No data Street Construction Inspections: Post-Audit Department of Transportation found in final state

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341916708 0215000 2016-11-14 153 REMSON ST., BROOKLYN, NY, 11201
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-11-14
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-07-07

Related Activity

Type Inspection
Activity Nr 1190863
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2017-01-26
Abatement Due Date 2017-02-01
Current Penalty 3000.0
Initial Penalty 5070.0
Contest Date 2017-02-07
Final Order 2017-07-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(7): Scaffolds were not erected, moved, dismantled, or altered, by trained and experienced employees under the supervision and direction of a competent person qualified in scaffold erection, moving, dismantling or alteration:; Such activities were not performed only by experienced and trained employees selected for such work by the competent person. a) Worksite - While using a Metal Tech baker scaffold, employees were standing on two 2x8 inch planks rather than using the platform provided from the manufacturer; on or about 11/14/2016. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2017-01-26
Abatement Due Date 2017-03-15
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-02-07
Final Order 2017-07-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met (Construction Reference: 1926.59): a) Worksite - Employees use materials such as, but not limited to, Portland Cement. A written hazard communication program was not in place; on, or about, 11/14/2016. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19. ABATEMENT NOTE: The written Hazard Communication Program must include descriptions of how the following program elements, required by this regulation, will be developed, implemented, and conveyed to the employer's employee(s) who are exposed to hazardous materials: a. Labeling and other forms or warning: Labels shall include at least the identity of the hazardous chemical(s), the appropriate hazard warnings, the target organs, and the name and address of the chemical manufacturer, importer or other responsible party; b. A list or inventory of all hazardous materials known to be present in the workplace must be compiled and be maintained as part of the employer's written Hazard Communication Program; c. Material Safety Data Sheets (MSDSs) for all materials used by employee(s) in the workplace must be maintained and readily available all employee(s) on all shifts. d. The employer's Hazardous Materials Information and Training Program must be based upon the employer's written Hazard Communication Program. The training for employee(s) must include at least: Methods and observation that may be used to detect the presence or release of hazardous chemicals in the work area. The physical and health hazards of the chemicals in the work area. The measures employee(s) can take to protect themselves, such as, specific procedures, appropriate work practices, emergency procedures, and personal protective equipment to be used. The details of the employer's Hazard Communication Program including an explanation of the labeling systems used, Material Safety Data Sheets and how employees can obtain and use the appropriate hazard information; e. Methods used to inform employees of the hazards associated with non routine tasks must also be addressed in the employer's written program; and f. The employer's written Hazard Communication Program must be made available upon request. For Multi Employer Work places, the employer's Written Hazard Communication Program must also specifically address how: a. Material Safety Data Sheets for each hazardous material on the job site will be provided to other employers in the event the other employer's employee(s) may be exposed to these materials. b. The methods the employer will use to inform other employer(s) of any precautionary measures that need to be taken to protect employee(s) during normal operating conditions and in foreseeable emergencies. c. The methods the employer will use to inform the other employer(s) of the labeling system used in the workplace.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2017-01-26
Abatement Due Date 2017-03-15
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-02-07
Final Order 2017-07-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that safety data sheets were readily accessible to the employees in their work area during each work shift: a) Worksite - Employees use materials such as, but not limited to, Portland Cement. Safety data sheets were not available; on, or about, 11/14/2016. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2017-01-26
Abatement Due Date 2017-03-15
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2017-02-07
Final Order 2017-07-03
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Worksite - Employees use materials such as, but not limited to, Portland Cement. A training program was not in place; on or about 11/14/16. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
312931074 0215000 2008-12-09 305 EAST 85TH STREET, NEW YORK, NY, 10028
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-09
Emphasis S: STRUCK-BY, L: CONSTLOC, S: RESIDENTIAL CONSTR
Case Closed 2010-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-02-23
Abatement Due Date 2009-02-26
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State