Name: | TAJ GENERAL CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 2011 (14 years ago) |
Entity Number: | 4118812 |
ZIP code: | 10308 |
County: | Richmond |
Place of Formation: | New York |
Address: | 290 NUGENT AVENUE, STATEN ISLAND, NY, United States, 10308 |
Principal Address: | 290 NUGENT AVE, STATEN ISLAND, NY, United States, 10308 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS CANDELLA | DOS Process Agent | 290 NUGENT AVENUE, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
THOMAS CANDELLA | Chief Executive Officer | 290 NUGENT AVE, STATEN ISLAND, NY, United States, 10308 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130906002003 | 2013-09-06 | BIENNIAL STATEMENT | 2013-07-01 |
110715000418 | 2011-07-15 | CERTIFICATE OF INCORPORATION | 2011-07-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302809850 | 0216000 | 2001-02-21 | 800 ST. ANNS AVE., BRONX, NY, 10455 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2001-02-27 |
Abatement Due Date | 2001-03-13 |
Current Penalty | 180.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2001-02-27 |
Abatement Due Date | 2001-03-02 |
Current Penalty | 180.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2001-02-27 |
Abatement Due Date | 2001-03-02 |
Current Penalty | 180.0 |
Initial Penalty | 750.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2001-02-27 |
Abatement Due Date | 2001-03-02 |
Current Penalty | 180.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2001-02-27 |
Abatement Due Date | 2001-03-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2001-02-27 |
Abatement Due Date | 2001-03-02 |
Current Penalty | 480.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State