Search icon

B & J GENERAL CONTRACTING INC

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 MCDONALD AVE APT 2R, BROOKLYN, NY, United States, 11218

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100509868 0215000 1989-10-11 135 WEST 128TH STREET, NEW YORK, NY, 10027
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1989-10-11
Case Closed 1989-10-25

Related Activity

Type Inspection
Activity Nr 100497080
100497080 0215000 1989-06-07 135 WEST 128TH STREET, NEW YORK, NY, 10027
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