Search icon

EL-JA CONSTRUCTION CORP.

Company Details

Name: EL-JA CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1980 (45 years ago)
Date of dissolution: 23 Sep 1992
Entity Number: 649337
ZIP code: 11520
County: Albany
Place of Formation: New York
Address: 5 BROADWAY, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EL-JA CONSTRUCTION CORP. DOS Process Agent 5 BROADWAY, FREEPORT, NY, United States, 11520

Filings

Filing Number Date Filed Type Effective Date
DP-746795 1992-09-23 DISSOLUTION BY PROCLAMATION 1992-09-23
A696506-7 1980-09-05 CERTIFICATE OF INCORPORATION 1980-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11567559 0214700 1982-11-16 MARRIOTT NASSAU HOTEL, Uniondale, NY, 11553
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-18
Case Closed 1983-01-05

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-11-26
Abatement Due Date 1982-12-09
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19260401 F
Issuance Date 1982-11-26
Abatement Due Date 1982-12-09
Nr Instances 1
10764066 0213100 1982-08-27 ROCKLAND COMMUNITY COLLEGE, Suffern, NY, 10901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-27
Case Closed 1982-08-30
10758068 0213100 1980-05-28 PROTECTION AVE, Herkimer, NY, 13350
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-05-28
Case Closed 1980-07-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1980-06-09
Abatement Due Date 1980-06-12
Nr Instances 3
10757789 0213100 1980-02-22 FOURTH AVE & EAST ST HOUSING F, Rensselaer, NY, 12144
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-02-27
Case Closed 1980-04-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1980-03-07
Abatement Due Date 1980-03-10
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 M06
Issuance Date 1980-03-07
Abatement Due Date 1980-03-10
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-03-07
Abatement Due Date 1980-03-10
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1980-03-07
Abatement Due Date 1980-03-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1980-03-07
Abatement Due Date 1980-03-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 B07
Issuance Date 1980-03-07
Abatement Due Date 1980-03-10
Nr Instances 2
10757326 0213100 1979-10-04 HOLYROOD APARTMENTS HUSTON & 5, Scotia, NY, 12302
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-10-10
Case Closed 1979-11-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 X05 V
Issuance Date 1979-10-18
Abatement Due Date 1979-10-21
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State