Search icon

T. J. CONSTANTIN INC.

Company Details

Name: T. J. CONSTANTIN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jul 1978 (47 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 500455
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 307 ROOSEVELT AVE, SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T. J. CONSTANTIN INC. DOS Process Agent 307 ROOSEVELT AVE, SYRACUSE, NY, United States, 13210

Filings

Filing Number Date Filed Type Effective Date
20140606060 2014-06-06 ASSUMED NAME CORP INITIAL FILING 2014-06-06
DP-650445 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
A501530-3 1978-07-17 CERTIFICATE OF INCORPORATION 1978-07-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12012969 0215800 1981-06-11 I 81 & RT 17 VIADUCTS OVER CHE, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-12
Case Closed 1981-06-12
12011250 0215800 1980-07-01 BRIDGE 363 BETWEEN COURT ST &, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1980-08-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260104 D
Issuance Date 1980-07-10
Abatement Due Date 1980-07-13
Current Penalty 250.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1980-07-10
Abatement Due Date 1980-07-13
Nr Instances 1
12010344 0215800 1979-10-17 I-81 NORTH BRIDGE OVER CHENANG, Binghamton, NY, 13901
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-10-17
Case Closed 1979-11-19

Related Activity

Type Complaint
Activity Nr 320432669

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260106 C
Issuance Date 1979-10-22
Abatement Due Date 1979-10-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1979-10-22
Abatement Due Date 1979-10-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-10-22
Abatement Due Date 1979-10-25
Nr Instances 1
12009700 0215800 1979-06-13 I-81 VIADUCT OVER D&H RR CONRA, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-14
Case Closed 1979-07-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1979-06-19
Abatement Due Date 1979-06-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1979-06-19
Abatement Due Date 1979-06-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260151 C06
Issuance Date 1979-06-19
Abatement Due Date 1979-06-22
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1979-06-19
Abatement Due Date 1979-06-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State