Search icon

JULIO GENERAL CONTRACTOR CORP.

Company Details

Name: JULIO GENERAL CONTRACTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 2005 (20 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 3204015
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 2563 WEBSTER AVE., STE. 3, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2563 WEBSTER AVE., STE. 3, BRONX, NY, United States, 10458

Filings

Filing Number Date Filed Type Effective Date
DP-1983493 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
050512000528 2005-05-12 CERTIFICATE OF INCORPORATION 2005-05-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311279269 0216000 2007-09-13 3224 GRAND CONCOURSE, BRONX, NY, 10458
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2007-09-13
Case Closed 2009-11-30

Related Activity

Type Complaint
Activity Nr 205179864
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 2007-09-17
Abatement Due Date 2007-10-19
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2007-09-17
Abatement Due Date 2007-10-19
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-09-17
Abatement Due Date 2007-12-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2007-09-17
Abatement Due Date 2007-12-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2007-09-17
Abatement Due Date 2007-12-05
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2008-01-02
Abatement Due Date 2008-01-10
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 3
Nr Exposed 4
Gravity 00

Date of last update: 29 Mar 2025

Sources: New York Secretary of State