Name: | F.J. WASHINGTON CONSTRUCTION , INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Apr 1985 (40 years ago) |
Date of dissolution: | 28 Mar 2001 |
Entity Number: | 989613 |
ZIP code: | 11413 |
County: | Queens |
Place of Formation: | New York |
Address: | 220-20 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220-20 MERRICK BLVD, LAURELTON, NY, United States, 11413 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1520545 | 2001-03-28 | DISSOLUTION BY PROCLAMATION | 2001-03-28 |
B215426-4 | 1985-04-15 | CERTIFICATE OF INCORPORATION | 1985-04-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109047548 | 0215000 | 1994-08-15 | FERRY LANDING, GOVERNORS ISLAND, NY, 10004 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B02 |
Issuance Date | 1994-09-23 |
Abatement Due Date | 1994-09-29 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260302 B01 |
Issuance Date | 1994-09-23 |
Abatement Due Date | 1994-09-29 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1994-09-23 |
Abatement Due Date | 1994-09-29 |
Nr Instances | 1 |
Gravity | 00 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State