Search icon

G & J CONSTRUCTION INC.

Company Details

Name: G & J CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 May 1972 (53 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 330255
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 29 BEVERLY DR, DEPEW, NY, United States, 14043
Principal Address: 6664 BOSTON STATE RD, HAMBURG, NY, United States, 14075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN M NICHOLS Chief Executive Officer 6664 BOSTON STATE RD, HAMBURG, NY, United States, 14075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 29 BEVERLY DR, DEPEW, NY, United States, 14043

History

Start date End date Type Value
1972-05-17 1995-05-12 Address 29 BEVERLY DRIVE, DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20130614044 2013-06-14 ASSUMED NAME CORP INITIAL FILING 2013-06-14
DP-1429573 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
950512002342 1995-05-12 BIENNIAL STATEMENT 1993-05-01
989450-3 1972-05-17 CERTIFICATE OF INCORPORATION 1972-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17608696 0213600 1986-11-25 650 LAKE STREET, WILSON, NY, 14172
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1986-12-02
Case Closed 1987-01-23

Related Activity

Type Accident
Activity Nr 360524201

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1986-12-09
Abatement Due Date 1986-12-12
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260550 A15 I
Issuance Date 1986-12-09
Abatement Due Date 1986-12-12
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1986-12-09
Abatement Due Date 1986-12-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
Citation ID 02002
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1986-12-09
Abatement Due Date 1986-12-22
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Accident
100914050 0213600 1986-11-14 STEBBINS RD. BRIDGE OVER WALNUT CREEK, HANOVER, NY, 14136
Inspection Type Accident
Scope NoInspection
Safety/Health Safety
Close Conference 1986-11-14
Case Closed 1986-11-14

Related Activity

Type Accident
Activity Nr 360524185
100180686 0213600 1985-12-17 2000 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-12-17
Case Closed 1986-01-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260451 E05
Issuance Date 1985-12-20
Abatement Due Date 1985-12-26
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1985-12-20
Abatement Due Date 1985-12-26
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
2261907 0213600 1985-10-07 3208 SHERIDAN DRIVE, AMHERST, NY, 14226
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-07
Case Closed 1985-11-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260251 C04 IV
Issuance Date 1985-10-09
Abatement Due Date 1985-10-12
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1985-10-09
Abatement Due Date 1985-10-12
Nr Instances 2
Nr Exposed 2
1775857 0213600 1985-10-01 855 WURLITZER DRIVE, NORTH TONAWANDA, NY, 14120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-01
Case Closed 1985-10-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1985-10-04
Abatement Due Date 1985-10-07
Nr Instances 1
Nr Exposed 1
17818980 0213600 1985-09-13 196 PHILADELPHIA STREET, BUFFALO, NY, 14207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-09-13
Case Closed 1985-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1985-09-20
Abatement Due Date 1985-09-23
Nr Instances 1
Nr Exposed 3
100246750 0213600 1985-08-01 MIDDLE ROAD, SHERIDAN, NY, 14135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-02
Case Closed 1985-08-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1985-08-08
Abatement Due Date 1985-08-11
Current Penalty 210.0
Initial Penalty 420.0
Nr Instances 15
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1985-08-08
Abatement Due Date 1985-08-11
Current Penalty 685.0
Initial Penalty 980.0
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-08-08
Abatement Due Date 1985-08-11
Current Penalty 95.0
Initial Penalty 140.0
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 D10
Issuance Date 1985-08-08
Abatement Due Date 1985-08-11
Current Penalty 490.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-08-08
Abatement Due Date 1985-08-11
Nr Instances 3
Nr Exposed 3
1006147 0213600 1985-01-07 30 SIMONDS ST, LOCKPORT, NY, 14094
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-07
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1985-01-11
Abatement Due Date 1985-01-14
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1985-01-11
Abatement Due Date 1985-01-14
Nr Instances 1
Nr Exposed 3
1047117 0213600 1984-11-14 120 ORCHARD PARK RD, WEST SENECA, NY, 14224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-14
Case Closed 1984-11-14
980326 0213600 1984-07-23 SHERIDAN MEADOWS OFFICE PARK BLDG B 6265 SHERIDAN, AMHERST, NY, 14221
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1984-07-24
Case Closed 1996-12-31

Related Activity

Type Accident
Activity Nr 360561906

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260028 A
Issuance Date 1984-08-24
Abatement Due Date 1984-08-27
Current Penalty 4800.0
Initial Penalty 6400.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Accident
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-28
Case Closed 1983-12-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-11-04
Abatement Due Date 1983-11-07
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-12
Case Closed 1983-05-19

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1983-04-12
Abatement Due Date 1983-04-11
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 S05
Issuance Date 1983-04-12
Abatement Due Date 1983-04-11
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-11-06
Case Closed 1981-11-06
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-13
Case Closed 1981-11-10
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1981-04-01
Case Closed 1981-06-15

Related Activity

Type Complaint
Activity Nr 320214042

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19260351 B03
Issuance Date 1981-04-09
Abatement Due Date 1981-04-12
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State