Name: | B & J GENERAL CONTRACTING INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Sep 2013 (12 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4463271 |
ZIP code: | 11218 |
County: | Kings |
Place of Formation: | New York |
Address: | 501 MCDONALD AVE APT 2R, BROOKLYN, NY, United States, 11218 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 501 MCDONALD AVE APT 2R, BROOKLYN, NY, United States, 11218 |
Start date | End date | Type | Value |
---|---|---|---|
2013-09-24 | 2013-12-16 | Address | 501 MCDONALD AVE APT 2R, BROOKLYN, NY, 11218, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2240535 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
131216000711 | 2013-12-16 | CERTIFICATE OF CHANGE | 2013-12-16 |
130924000650 | 2013-09-24 | CERTIFICATE OF INCORPORATION | 2013-09-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100509868 | 0215000 | 1989-10-11 | 135 WEST 128TH STREET, NEW YORK, NY, 10027 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 100497080 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-07-20 |
Case Closed | 1991-02-07 |
Related Activity
Type | Referral |
Activity Nr | 901099671 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1989-08-17 |
Abatement Due Date | 1989-08-19 |
Current Penalty | 420.0 |
Initial Penalty | 420.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 07 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260850 A |
Issuance Date | 1989-08-17 |
Abatement Due Date | 1989-08-19 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 08 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260850 B |
Issuance Date | 1989-08-17 |
Abatement Due Date | 1989-08-19 |
Current Penalty | 640.0 |
Initial Penalty | 640.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 08 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-08-17 |
Abatement Due Date | 1989-08-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1989-08-17 |
Abatement Due Date | 1989-08-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State