Search icon

C.J. THOMAS CONSTRUCTION CORP.

Company Details

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

DOS Process Agent

Name Role Address
C.J. THOMAS CONSTRUCTION CORP. DOS Process Agent 1866 68TH ST., BROOKLYN, NY, United States, 11204

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100487644 0215600 1989-02-01 1141-1165 SHAKESPEARE AVE., BRONX, NY, 10452
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1989-02-09
Case Closed 1989-11-21

Related Activity

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