Search icon

AJS CONSTRUCTION CORP.

Company Details

Name: AJS CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Feb 2003 (22 years ago)
Date of dissolution: 18 Jan 2022
Entity Number: 2867405
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 141 E CABOT LN, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 516-333-4898

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AJAY SHAH Chief Executive Officer 141 E CABOT LN, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
AJAY SHAH DOS Process Agent 141 E CABOT LN, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1153331-DCA Inactive Business 2003-10-07 2017-02-28

History

Start date End date Type Value
2022-01-04 2022-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-15 2022-01-18 Address 141 E CABOT LN, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2005-04-15 2009-02-09 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2005-04-15 2022-01-18 Address 141 E CABOT LN, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-02-07 2022-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-07 2005-04-15 Address 141 EAST CABOT LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118001486 2022-01-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-04
130219006432 2013-02-19 BIENNIAL STATEMENT 2013-02-01
090209002704 2009-02-09 BIENNIAL STATEMENT 2009-02-01
050415002277 2005-04-15 BIENNIAL STATEMENT 2005-02-01
030207000473 2003-02-07 CERTIFICATE OF INCORPORATION 2003-02-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1998337 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
671268 RENEWAL INVOICED 2013-05-07 100 Home Improvement Contractor License Renewal Fee
580375 CNV_TFEE INVOICED 2011-05-02 6 WT and WH - Transaction Fee
580368 TRUSTFUNDHIC INVOICED 2011-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
671269 RENEWAL INVOICED 2011-05-02 100 Home Improvement Contractor License Renewal Fee
580369 TRUSTFUNDHIC INVOICED 2009-04-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
671270 RENEWAL INVOICED 2009-04-07 100 Home Improvement Contractor License Renewal Fee
580370 TRUSTFUNDHIC INVOICED 2007-05-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
671271 RENEWAL INVOICED 2007-05-26 100 Home Improvement Contractor License Renewal Fee
580371 TRUSTFUNDHIC INVOICED 2005-08-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336540380 0215600 2012-09-21 230-19 67TH AVE, OAKLAND GARDENS, NY, 11364
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-09-21
Emphasis L: FALL
Case Closed 2014-08-21

Related Activity

Type Complaint
Activity Nr 579270
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2012-12-03
Current Penalty 2400.0
Initial Penalty 2800.0
Final Order 2013-03-07
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were other provisions of paragraph (b) of this section used to provide an alternative fall protection measure: A). On or about 09/21/12, on the second floor of 230-19 67th Ave. Oakland Gardens, NY Employees installing frame on the second floor were not protected from falling. The employees were exposed to the hazard of falling approximately 10 ft. to the ground at the exterior of the house. ABATEMENT VERIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State