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 Nr Report ID Date Opened Site Address
122248396 0213100 1994-11-29 1502 CHRISLER AVE., MT. PLEASANT, NY, 12303
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-11-29
Case Closed 1995-02-17

Related Activity

Type Referral
Activity Nr 901908905
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1995-01-18
Abatement Due Date 1995-01-23
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260405 A02 III
Issuance Date 1995-01-18
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260432 A01 I
Issuance Date 1995-01-18
Abatement Due Date 1995-01-23
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
107645848 0213100 1989-03-22 NEW KARNER ROAD, COLONIE, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-22
Case Closed 1989-03-31
100646348 0213100 1987-09-08 FIFTH AVENUE & CONGRESS ST., TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-08
Case Closed 1987-11-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-09-24
Abatement Due Date 1987-09-27
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1987-09-24
Abatement Due Date 1987-09-27
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-09-24
Abatement Due Date 1987-09-27
Nr Instances 1
Nr Exposed 1
100690262 0213100 1987-03-23 523 WESTERN AVENUE, ALBANY, NY, 12203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-23
Case Closed 1987-03-25
17812066 0213100 1987-01-05 1554 CENTRAL AVE., ALBANY, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-01-05
Case Closed 1987-01-08
17810961 0213100 1986-11-24 523 WESTERN AVENUE, ALBANY, NY, 12203
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-24
Case Closed 1986-12-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1986-12-02
Abatement Due Date 1986-12-05
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1986-12-02
Abatement Due Date 1986-12-05
Nr Instances 1
Nr Exposed 6
2149359 0213100 1986-05-19 NEWTON PLAZA, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-19
Case Closed 1986-05-19
1035922 0213100 1985-01-09 CLARK INDUSTRIAL PARK OFF OF CENTRAL AVE, VILLAGE OF COLONIE, NY, 12205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-01-10
Case Closed 1985-02-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1985-01-14
Abatement Due Date 1985-01-17
Nr Instances 1
Nr Exposed 2
1043017 0213100 1984-07-23 DELAWARE PLAZA, DELMAR, NY, 12054
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-23
Case Closed 1984-09-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 C01
Issuance Date 1984-07-26
Abatement Due Date 1984-07-29
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-07-26
Abatement Due Date 1984-07-29
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-07-26
Abatement Due Date 1984-07-29
Nr Instances 1
Nr Exposed 2
1714922 0213100 1984-05-23 588 LOUDEN RD, LATHAM, NY, 12110
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-23
Case Closed 1984-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-05-31
Abatement Due Date 1984-06-03
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A03
Issuance Date 1984-05-31
Abatement Due Date 1984-06-03
Nr Instances 1
Nr Exposed 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State