Search icon

D. J. CONTRACTORS, INC.

Company Details

Name: D. J. CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1983 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 865523
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 10 WALKER WAY, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH M. CLARK PRES DOS Process Agent 10 WALKER WAY, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOSEPH M. CLARK PRES. Chief Executive Officer 10 WALKER WAY, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1989-03-16 1993-01-19 Address 10 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1983-12-07 1989-03-16 Address 314 STATE ST., ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113596 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
931216002571 1993-12-16 BIENNIAL STATEMENT 1993-12-01
930119003199 1993-01-19 BIENNIAL STATEMENT 1992-12-01
B754084-2 1989-03-16 CERTIFICATE OF AMENDMENT 1989-03-16
B046792-4 1983-12-07 CERTIFICATE OF INCORPORATION 1983-12-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-11-29
Type:
Referral
Address:
1502 CHRISLER AVE., MT. PLEASANT, NY, 12303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-22
Type:
Planned
Address:
NEW KARNER ROAD, COLONIE, NY, 12205
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-09-08
Type:
Planned
Address:
FIFTH AVENUE & CONGRESS ST., TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-23
Type:
Planned
Address:
523 WESTERN AVENUE, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-01-05
Type:
Planned
Address:
1554 CENTRAL AVE., ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State