Search icon

AJS CONSTRUCTION & RENOVATION INC.

Company Details

Name: AJS CONSTRUCTION & RENOVATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2007 (17 years ago)
Entity Number: 3608973
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 149 5TH AVE, 11TH FLR, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY SCLAFARI Chief Executive Officer 149 5TH AVE, 11TH FLR, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 5TH AVE, 11TH FLR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2007-12-24 2009-12-24 Address 149 FIFTH AVENUE, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002367 2014-03-26 BIENNIAL STATEMENT 2013-12-01
120131002703 2012-01-31 BIENNIAL STATEMENT 2011-12-01
091224002058 2009-12-24 BIENNIAL STATEMENT 2009-12-01
071224000509 2007-12-24 CERTIFICATE OF INCORPORATION 2007-12-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313979213 0213400 2010-03-11 105 HAMILTON AVENUE, STATEN ISLAND, NY, 10301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-03-11
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2010-06-08

Related Activity

Type Referral
Activity Nr 202618732
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-05-12
Abatement Due Date 2010-05-17
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
313698987 0215000 2009-09-12 155 WATER STREET, NEW YORK, NY, 10038
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-09-12
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2010-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260201 A
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2009-11-23
Abatement Due Date 2009-12-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State