Search icon

GENCLIN CONTRACTORS, INC.

Company Details

Name: GENCLIN CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 2002 (23 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2787593
ZIP code: 10462
County: Bronx
Place of Formation: New York
Address: 1944 COLDEN AVENUE, BRONX, NY, United States, 10462
Principal Address: 1944 COLDEN AVE, BRONX, NY, United States, 10462

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAULIN LUMAJ Chief Executive Officer 1944 COLDEN AVE, BRONX, NY, United States, 10462

DOS Process Agent

Name Role Address
C/O PAULIN LUMAI DOS Process Agent 1944 COLDEN AVENUE, BRONX, NY, United States, 10462

Filings

Filing Number Date Filed Type Effective Date
DP-1849181 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
040913002238 2004-09-13 BIENNIAL STATEMENT 2004-07-01
020710000064 2002-07-10 CERTIFICATE OF INCORPORATION 2002-07-10

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2007-04-27 No data AMETHYST STREET, FROM STREET MORRIS PARK AVENUE TO STREET RHINELANDER AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309592012 0216000 2006-03-07 2468-2470 GLEBE AVE., BRONX, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-05
Emphasis L: FALL
Case Closed 2012-07-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 5
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Nr Instances 2
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B07
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 2
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261051 B
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 5
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2006-04-07
Abatement Due Date 2006-04-12
Nr Instances 1
Nr Exposed 4
Gravity 05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State