Name: | JOE GINA CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 2008 (17 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 3702493 |
ZIP code: | 11221 |
County: | Kings |
Place of Formation: | New York |
Address: | JOE GINA, 506 HART STREET, BROOKLYN, NY, United States, 11221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOE GINA, 506 HART STREET, BROOKLYN, NY, United States, 11221 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2066897 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
080730000087 | 2008-07-30 | CERTIFICATE OF INCORPORATION | 2008-07-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
215422 | TO | INVOICED | 2013-06-12 | 206.5 | Tow Truck Trust Fund Reimbursement |
215423 | PL VIO | INVOICED | 2013-06-10 | 1200 | PL - Padlock Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313433252 | 0215600 | 2012-01-03 | 23-15 23RD STREET, ASTORIA, NY, 11105 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207621368 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2012-01-24 |
Abatement Due Date | 2012-01-30 |
Initial Penalty | 1800.0 |
Nr Instances | 6 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2012-01-24 |
Abatement Due Date | 2012-01-30 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19260405 B02 |
Issuance Date | 2012-01-24 |
Abatement Due Date | 2012-01-30 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2012-01-24 |
Abatement Due Date | 2012-01-30 |
Current Penalty | 1500.0 |
Initial Penalty | 3000.0 |
Nr Instances | 1 |
Nr Exposed | 8 |
Gravity | 05 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261060 A01 |
Issuance Date | 2012-01-24 |
Abatement Due Date | 2012-02-17 |
Nr Instances | 8 |
Nr Exposed | 5 |
Gravity | 05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State