Search icon

J.G.A. CONSTRUCTION CORP.

Headquarter

Company Details

Name: J.G.A. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 2008 (17 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3644114
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 1012 MAPLE DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of J.G.A. CONSTRUCTION CORP., FLORIDA 845034 FLORIDA

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1012 MAPLE DRIVE, FRANKLIN SQUARE, NY, United States, 11010

Filings

Filing Number Date Filed Type Effective Date
DP-2049999 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080313000705 2008-03-13 CERTIFICATE OF INCORPORATION 2008-03-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100207372 0215800 1987-01-09 400 S. WARREN ST. GALLERIES PROJECT, SYRACUSE, NY, 13202
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1987-01-20
Case Closed 1987-04-20

Related Activity

Type Referral
Activity Nr 900978479
Safety Yes
1088731 0215800 1984-08-29 WAREHOUSE C N Y BOTTLE CO, SENNETT, NY, 13150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-29
Case Closed 1984-08-29
1793520 0215800 1984-05-01 NUCLEAR TRAINING FACILITY N NE MILE POINT, LYCOMING, NY, 13093
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-07
Case Closed 1984-05-07
12043501 0215800 1984-01-26 UNIVERSITY AVE UNIV INN, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-01
Case Closed 1984-02-23
12042875 0215800 1983-10-11 CAMILLUS PLAZA, Camillus, NY, 13031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-13
Case Closed 1983-10-13
12042651 0215800 1983-09-15 HIAWATHA BLVD METRO SEWAGE TRM, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-09-15
Case Closed 1983-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H02
Issuance Date 1983-10-04
Abatement Due Date 1983-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 1983-10-04
Abatement Due Date 1983-10-07
Nr Instances 1
12042073 0215800 1983-06-10 NORTHERN BLVD UPS BLDG, Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-10
Case Closed 1983-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1983-06-23
Abatement Due Date 1983-06-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-06-23
Abatement Due Date 1983-06-10
Nr Instances 1
12040994 0215800 1983-01-12 NORTHERN BLVD UPS BLDG, Syracuse, NY, 13057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-13
Case Closed 1983-02-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1983-01-20
Abatement Due Date 1983-01-13
Nr Instances 1
12048666 0215800 1982-12-13 650 W HIAWATHA BLVD, Syracuse, NY, 13204
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-13
Case Closed 1982-12-13
12048641 0215800 1982-12-13 UNIVERSITY PLACE & S CROUSE AV, Syracuse, NY, 13210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-13
Case Closed 1982-12-13
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-12
Case Closed 1982-08-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-30
Case Closed 1981-12-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B01 III
Issuance Date 1981-12-03
Abatement Due Date 1981-11-22
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-19
Case Closed 1980-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1980-09-25
Abatement Due Date 1980-09-28
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-20
Case Closed 1984-03-10
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-09-17
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-04
Case Closed 1975-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VIII
Issuance Date 1975-09-11
Abatement Due Date 1975-09-29
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 14
Citation ID 01002
Citaton Type Other
Standard Cited 19260400 D
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-09-11
Abatement Due Date 1975-09-29
Current Penalty 105.0
Initial Penalty 105.0
Nr Instances 13
Citation ID 01004
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1975-09-11
Abatement Due Date 1975-09-29
Nr Instances 2
Citation ID 02001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1975-09-11
Abatement Due Date 1975-09-15
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1974-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 K01
Issuance Date 1973-12-14
Abatement Due Date 1973-12-17
Initial Penalty 30.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1973-12-14
Abatement Due Date 1973-12-17
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1973-12-14
Abatement Due Date 1973-12-17
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1973-12-14
Abatement Due Date 1974-01-21
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-12-03
Emphasis N: TREX
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1973-12-04
Abatement Due Date 1973-12-05
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1973-12-04
Abatement Due Date 1974-01-04
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1973-12-04
Abatement Due Date 1973-12-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1973-12-04
Abatement Due Date 1973-12-05
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1

Date of last update: 28 Mar 2025

Sources: New York Secretary of State