Search icon

DAF CONTRACTING LTD.

Headquarter

Company Details

Name: DAF CONTRACTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1989 (36 years ago)
Date of dissolution: 24 Sep 2018
Entity Number: 1327835
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: ANDRONIKI FOUKIS, 843 REGENT DRIVE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 718-321-9452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DAF CONTRACTING LTD., CONNECTICUT 1070193 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANDRONIKI FOUKIS, 843 REGENT DRIVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ANDRONIKI FOUKIS Chief Executive Officer 843 REGENT DRIVE, WESTBURY, NY, United States, 11590

Licenses

Number Status Type Date End date
1030169-DCA Inactive Business 2000-03-30 2019-02-28

History

Start date End date Type Value
1993-04-16 2001-03-19 Address 843 REGENT DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-04-16 2001-03-19 Address 843 REGENT DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-04-16 2001-03-19 Address 843 REGENT DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1989-02-21 1993-04-16 Address 2101 DALISBURY PARK DR., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180924000689 2018-09-24 CERTIFICATE OF DISSOLUTION 2018-09-24
130221006082 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110502002464 2011-05-02 BIENNIAL STATEMENT 2011-02-01
090219002484 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070220002390 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050303002795 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030128002397 2003-01-28 BIENNIAL STATEMENT 2003-02-01
010319002144 2001-03-19 BIENNIAL STATEMENT 2001-02-01
990217002276 1999-02-17 BIENNIAL STATEMENT 1999-02-01
970404002816 1997-04-04 BIENNIAL STATEMENT 1997-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-03-07 No data 55 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Curb in compliance, expansion joints sealed. In front of 761-763 55 Street
2017-04-02 No data 55 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation CURB OK
2016-11-04 No data 7 AVENUE, FROM STREET 147 STREET TO STREET 149 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk in compliance expansion joints sealed.
2016-09-11 No data BROWN STREET, FROM STREET LOSEE TERRACE TO STREET SHORE PARKWAY No data Street Construction Inspections: Post-Audit Department of Transportation swk repair
2016-08-26 No data 55 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Complaint Department of Transportation A/T/P/O I observed the respondent failed to comply with the terms and conditions of DOT permits. Violation of stip Id:013 which states:MAINTAIN A MINIMUM 5 FOOT CLEAR PEDESTRIAN WALK ON THE SIDEWALK. Respondent maintain only 2FT6IN CLEAR SIDEWALK
2016-08-16 No data 55 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation excavator not present
2016-08-09 No data 24 AVENUE, FROM STREET 29 STREET TO STREET 31 STREET No data Street Construction Inspections: Post-Audit Department of Transportation sidewalk repaired. expansion joints sealed
2016-07-29 No data 55 STREET, FROM STREET 7 AVENUE TO STREET 8 AVENUE No data Street Construction Inspections: Active Department of Transportation No Storage of Materials found @ work Site.
2016-07-26 No data BROWN STREET, FROM STREET LOSEE TERRACE TO STREET SHORE PARKWAY No data Street Construction Inspections: Complaint Department of Transportation found active building operation with all valid permits site safe upon inspection no action to be taken at this time no cause for complaint
2016-07-19 No data BROWN STREET, FROM STREET LOSEE TERRACE TO STREET SHORE PARKWAY No data Street Construction Inspections: Active Department of Transportation no Excavator at location

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2538069 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538070 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
1892101 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892102 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
380810 TRUSTFUNDHIC INVOICED 2013-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
380811 CNV_TFEE INVOICED 2013-05-01 7.46999979019165 WT and WH - Transaction Fee
646405 RENEWAL INVOICED 2013-05-01 100 Home Improvement Contractor License Renewal Fee
380812 TRUSTFUNDHIC INVOICED 2011-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
646406 RENEWAL INVOICED 2011-04-26 100 Home Improvement Contractor License Renewal Fee
380813 TRUSTFUNDHIC INVOICED 2009-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304468986 0213100 2002-08-27 STATE OFFICE CAMPUS: BUILDING 18, ALBANY, NY, 12203
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2002-08-27
Emphasis L: FALL
Case Closed 2002-11-14

Related Activity

Type Complaint
Activity Nr 203946785
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 F02
Issuance Date 2002-09-09
Abatement Due Date 2002-09-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 J07 I
Issuance Date 2002-09-09
Abatement Due Date 2002-09-12
Nr Instances 1
Nr Exposed 10
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2108666 Intrastate Hazmat 2014-07-22 10500 2010 1 1 Private(Property)
Legal Name DAF CONTRACTING LTD
DBA Name -
Physical Address 129-09 26TH AVENUE, FLUSHING, NY, 11354, US
Mailing Address 129-09 26TH AVENUE, FLUSHING, NY, 11354, US
Phone (718) 321-9452
Fax (718) 321-9481
E-mail DAF.CONTRACTING@VERIZON.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State