Search icon

JO-JA CONSTRUCTION, LTD.

Company Details

Name: JO-JA CONSTRUCTION, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Mar 1981 (44 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 684282
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 293 BROADWAY, MENANDS, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 BROADWAY, MENANDS, NY, United States, 12204

Chief Executive Officer

Name Role Address
JOSEPH GARCIA Chief Executive Officer 293 BROADWAY, MENANDS, NY, United States, 12204

History

Start date End date Type Value
1993-09-02 1997-02-25 Address 42 WERKING ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer)
1993-09-02 1997-02-25 Address 293 BROADWAY, MENANDS, NY, 12204, USA (Type of address: Principal Executive Office)
1993-09-02 1997-02-25 Address BOX 3112, PINE HILLS STATION, ALBANY, NY, 12203, 0112, USA (Type of address: Service of Process)
1981-03-09 1993-09-02 Address PINEHILLS STATION, P.O. BOX 8112, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113504 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
990322002875 1999-03-22 BIENNIAL STATEMENT 1999-03-01
970225002512 1997-02-25 BIENNIAL STATEMENT 1997-03-01
940401002453 1994-04-01 BIENNIAL STATEMENT 1994-03-01
930902002139 1993-09-02 BIENNIAL STATEMENT 1993-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-03-16
Type:
Planned
Address:
445 BROADWAY, ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-03-10
Type:
Planned
Address:
445 BROADWAY, ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-04-16
Type:
Planned
Address:
NYS ARMORY, 130 NEW SCOTLAND AVENUE, ALBANY, NY, 12208
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State