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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | L.J.G. CONSTRUCTION INC., CONNECTICUT | 0026862 | CONNECTICUT |
Name | Role | Address |
---|---|---|
L.J.G. CONSTRUCTION INC. | DOS Process Agent | 300 MADISON AVE, NEW YORK, NY, United States, 10017 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10764934 | 0213100 | 1983-04-11 | HANOVER ST & MOSEMAN DR, Yorktown Hgts, NY, 10598 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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