Search icon

DARIC CONSTRUCTION CORP.

Company Details

Name: DARIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1961 (64 years ago)
Date of dissolution: 23 Dec 1993
Entity Number: 138519
ZIP code: 10165
County: New York
Place of Formation: New York
Address: 60 E. 42ND STREET, NEW YORK, NY, United States, 10165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOUIS E. YAVNER DOS Process Agent 60 E. 42ND STREET, NEW YORK, NY, United States, 10165

Filings

Filing Number Date Filed Type Effective Date
931223000050 1993-12-23 CERTIFICATE OF MERGER 1993-12-23
B621161-2 1988-03-30 ASSUMED NAME CORP INITIAL FILING 1988-03-30
B508637-3 1987-06-12 CERTIFICATE OF MERGER 1987-06-12
272582 1961-06-07 CERTIFICATE OF INCORPORATION 1961-06-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17881087 0215000 1987-12-23 201 11TH AVENUE, NEW YORK, NY, 10801
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1987-12-31
Case Closed 1988-01-09

Related Activity

Type Inspection
Activity Nr 17648114
11762275 0215000 1983-03-09 ART 108 AMSTERDAM, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-17
Case Closed 1983-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-03-22
Abatement Due Date 1983-03-28
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-03-22
Abatement Due Date 1983-03-28
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1983-03-22
Abatement Due Date 1983-03-28
Nr Instances 1
11685690 0235300 1975-04-17 888 GATES AVENUE, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-04-17
Case Closed 1976-02-13

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260500 D01
Issuance Date 1975-04-24
Abatement Due Date 1975-04-29
Current Penalty 1000.0
Initial Penalty 10000.0
Contest Date 1975-05-15
Nr Instances 1
11798451 0215000 1974-01-11 3 PARK AVENUE, New York -Richmond, NY, 10021
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1974-01-11
Case Closed 1974-03-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260701 A03
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1974-02-15
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 E
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1974-02-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1974-02-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 65.0
Initial Penalty 65.0
Contest Date 1974-02-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19040002
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 1974-02-15
Nr Instances 4
Citation ID 03001
Citaton Type Repeat
Standard Cited 19260150 A
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 290.0
Initial Penalty 290.0
Nr Instances 1
Citation ID 04001
Citaton Type Repeat
Standard Cited 19040002
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Citation ID 05001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1974-01-30
Abatement Due Date 1974-02-01
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State