Search icon

GEORGE KAJDACSI, INC.

Company Details

Name: GEORGE KAJDACSI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2002 (23 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2799595
ZIP code: 11030
County: New York
Place of Formation: New York
Address: 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030
Principal Address: 466 WASHINGTON ST / ROOM 15E, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOPERMAN LESTER MILLER LLP DOS Process Agent 1129 NORTHERN BOULEVARD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
GEORGE KAJDACSI Chief Executive Officer 466 WASHINGTON ST / ROOM 15E, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
DP-1905754 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
040914002804 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020812000048 2002-08-12 CERTIFICATE OF INCORPORATION 2002-08-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306997222 0215000 2004-01-27 93 FRANKLIN STREET, NEW YORK, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2004-01-27
Case Closed 2004-01-27

Related Activity

Type Inspection
Activity Nr 306840133
306840133 0215000 2003-08-06 93 FRANKLIN STREET, NEW YORK, NY, 10013
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 2003-08-06
Emphasis L: FALL, N: SILICA
Case Closed 2005-11-08

Related Activity

Type Complaint
Activity Nr 204439442
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-09-19
Abatement Due Date 2003-11-06
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 306997222
FTA Issuance Date 2004-03-01
FTA Current Penalty 4000.0
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2003-09-19
Abatement Due Date 2003-11-06
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 306997222
FTA Issuance Date 2004-03-01
Citation ID 01001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2003-09-16
Abatement Due Date 2003-11-03
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Inspection NR 306997222
FTA Issuance Date 2004-03-01
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2004-01-02
Abatement Due Date 2004-01-15
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00
306840166 0215000 2003-08-06 93 FRANKLIN STREET, NEW YORK, NY, 10013
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-08-06
Emphasis S: CONSTRUCTION, L: GUTREH
Case Closed 2003-08-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2003-08-19
Abatement Due Date 2003-08-27
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Hazard CAUGHT
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2003-08-19
Abatement Due Date 2003-08-27
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-08-19
Abatement Due Date 2003-08-27
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State