Name: | WJB CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 1983 (41 years ago) |
Entity Number: | 842091 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | P.O. BOX 425, USHERS RD., CLIFTON PARK, NY, United States, 12065 |
Principal Address: | 102 turner rd., STILLWATER, NY, United States, 12170 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GROGAN HEGGEN & STEENBURG, P.C. | DOS Process Agent | P.O. BOX 425, USHERS RD., CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
WILLIAM J BENSON | Chief Executive Officer | 102 TURNER RD., STILLWATER, NY, United States, 12170 |
Start date | End date | Type | Value |
---|---|---|---|
1983-11-21 | 2021-07-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1983-11-21 | 2021-07-28 | Address | P.O. BOX 425, USHERS RD., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210728000646 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
B041689-4 | 1983-11-21 | CERTIFICATE OF INCORPORATION | 1983-11-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302004403 | 0213100 | 1998-06-11 | 360 WHITEHALL ROAD, ALBANY, NY, 12208 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 1998-06-25 |
Abatement Due Date | 1998-06-30 |
Current Penalty | 520.0 |
Initial Penalty | 800.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260304 F |
Issuance Date | 1998-06-25 |
Abatement Due Date | 1998-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260304 G01 |
Issuance Date | 1998-06-25 |
Abatement Due Date | 1998-06-30 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260451 G01 |
Issuance Date | 1998-06-25 |
Abatement Due Date | 1998-06-30 |
Current Penalty | 1040.0 |
Initial Penalty | 1600.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1996-03-11 |
Case Closed | 1996-05-16 |
Related Activity
Type | Referral |
Activity Nr | 901830349 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1996-04-02 |
Abatement Due Date | 1996-04-05 |
Current Penalty | 290.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 Y11 |
Issuance Date | 1996-04-02 |
Abatement Due Date | 1996-04-05 |
Current Penalty | 490.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State