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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
845034
State:
FLORIDA

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 Summary

Date:
1987-01-09
Type:
Unprog Rel
Address:
400 S. WARREN ST. GALLERIES PROJECT, SYRACUSE, NY, 13202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-08-29
Type:
Planned
Address:
WAREHOUSE C N Y BOTTLE CO, SENNETT, NY, 13150
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-01
Type:
Planned
Address:
NUCLEAR TRAINING FACILITY N NE MILE POINT, LYCOMING, NY, 13093
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-01-26
Type:
Planned
Address:
UNIVERSITY AVE UNIV INN, Syracuse, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-10-11
Type:
Planned
Address:
CAMILLUS PLAZA, Camillus, NY, 13031
Safety Health:
Safety
Scope:
Complete

Date of last update: 28 Mar 2025

Sources: New York Secretary of State