Name: | C.J. THOMAS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1975 (50 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 374219 |
ZIP code: | 11204 |
County: | Kings |
Place of Formation: | New York |
Address: | 1866 68TH ST., BROOKLYN, NY, United States, 11204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C.J. THOMAS CONSTRUCTION CORP. | DOS Process Agent | 1866 68TH ST., BROOKLYN, NY, United States, 11204 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060526006 | 2006-05-26 | ASSUMED NAME LLC INITIAL FILING | 2006-05-26 |
DP-1149761 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
A772707-2 | 1981-06-10 | ANNULMENT OF DISSOLUTION | 1981-06-10 |
DP-5911 | 1980-06-25 | DISSOLUTION BY PROCLAMATION | 1980-06-25 |
A245125-4 | 1975-07-07 | CERTIFICATE OF INCORPORATION | 1975-07-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100487644 | 0215600 | 1989-02-01 | 1141-1165 SHAKESPEARE AVE., BRONX, NY, 10452 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 71841977 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1989-05-16 |
Abatement Due Date | 1989-05-30 |
Current Penalty | 240.0 |
Initial Penalty | 480.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1989-05-16 |
Abatement Due Date | 1989-05-19 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260451 T02 |
Issuance Date | 1989-05-16 |
Abatement Due Date | 1989-05-19 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260451 T03 |
Issuance Date | 1989-05-16 |
Abatement Due Date | 1989-06-04 |
Current Penalty | 500.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 G |
Issuance Date | 1989-05-16 |
Abatement Due Date | 1989-06-04 |
Current Penalty | 240.0 |
Initial Penalty | 480.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 06 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State