Search icon

A.H.A. GENERAL CONSTRUCTION INC.

Company Details

Name: A.H.A. GENERAL CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1979 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 598787
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 131 47TH ST, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES LIAPAKIS DOS Process Agent 131 47TH ST, BROOKLYN, NY, United States, 11232

Chief Executive Officer

Name Role Address
JAMES LIAPAKIS Chief Executive Officer 131 47TH ST, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
1979-12-28 1995-05-19 Address 441 EAST 2ND ST., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2099118 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
060117002106 2006-01-17 BIENNIAL STATEMENT 2005-12-01
031218002324 2003-12-18 BIENNIAL STATEMENT 2003-12-01
011231002183 2001-12-31 BIENNIAL STATEMENT 2001-12-01
991230002254 1999-12-30 BIENNIAL STATEMENT 1999-12-01
971223002185 1997-12-23 BIENNIAL STATEMENT 1997-12-01
950519002261 1995-05-19 BIENNIAL STATEMENT 1993-12-01
A631954-4 1979-12-28 CERTIFICATE OF INCORPORATION 1979-12-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106934086 0215000 1993-10-25 356 W 124 ST, NY, NEW YORK, NY, 10027
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-11-03
Emphasis L: GUTREH
Case Closed 1994-08-09

Related Activity

Type Accident
Activity Nr 360861926

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-01-07
Abatement Due Date 1994-01-11
Current Penalty 950.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 20
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIB
Issuance Date 1994-01-07
Abatement Due Date 1994-01-11
Current Penalty 950.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-11
Current Penalty 775.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 20
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 950.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-11
Current Penalty 950.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 1925.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 1925.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260850 I
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 1925.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260850 K
Issuance Date 1994-01-07
Abatement Due Date 1994-01-24
Current Penalty 775.0
Initial Penalty 1400.0
Nr Instances 2
Nr Exposed 20
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 1994-01-07
Abatement Due Date 1994-01-12
Current Penalty 575.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-01-07
Abatement Due Date 1994-01-11
Current Penalty 300.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State