Search icon

L.J.G. CONSTRUCTION INC.

Headquarter

Company Details

Name: L.J.G. CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1976 (49 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 393716
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 300 MADISON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of L.J.G. CONSTRUCTION INC., CONNECTICUT 0026862 CONNECTICUT

DOS Process Agent

Name Role Address
L.J.G. CONSTRUCTION INC. DOS Process Agent 300 MADISON AVE, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
20080326058 2008-03-26 ASSUMED NAME CORP INITIAL FILING 2008-03-26
DP-1132717 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
A298770-5 1976-03-09 CERTIFICATE OF INCORPORATION 1976-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10764934 0213100 1983-04-11 HANOVER ST & MOSEMAN DR, Yorktown Hgts, NY, 10598
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-04-11
Case Closed 1983-05-17

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 F
Issuance Date 1983-04-22
Abatement Due Date 1983-04-11
Current Penalty 140.0
Initial Penalty 140.0
Nr Instances 2
12072377 0235500 1982-02-02 GRASSLANDS RESERVATION, Valhalla, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-02
Case Closed 1982-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1982-02-08
Abatement Due Date 1982-02-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1982-02-08
Abatement Due Date 1982-02-11
Nr Instances 1
12107462 0235500 1981-04-30 DANA & HAMMOND RDS, Valhalla, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-05-01
Case Closed 1981-10-05

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1981-05-14
Abatement Due Date 1981-05-17
Current Penalty 400.0
Initial Penalty 980.0
Contest Date 1981-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260401 F
Issuance Date 1981-05-14
Abatement Due Date 1981-05-17
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
12093969 0235500 1980-01-21 PURDY AVENUE-HUTCHINSON CORP P, White Plains, NY, 10605
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-02-01
Case Closed 1980-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-02-19
Abatement Due Date 1980-02-22
Current Penalty 150.0
Initial Penalty 560.0
Contest Date 1980-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Willful
Standard Cited 19260500 D01
Issuance Date 1980-02-19
Abatement Due Date 1980-02-22
Current Penalty 800.0
Initial Penalty 1680.0
Contest Date 1980-02-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State