Name: | D & SONS CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1990 (35 years ago) |
Date of dissolution: | 11 Mar 2008 |
Entity Number: | 1411076 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 520 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DINASO | Chief Executive Officer | 52 BENNETT AVENUE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 INDUSTRIAL LOOP, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-15 | 2004-11-19 | Address | 520 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
1993-02-05 | 2004-11-19 | Address | 520 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10312, USA (Type of address: Principal Executive Office) |
1990-01-02 | 1998-01-15 | Address | 520 INDUSTRIAL LOOP, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080311000584 | 2008-03-11 | CERTIFICATE OF DISSOLUTION | 2008-03-11 |
041119002633 | 2004-11-19 | BIENNIAL STATEMENT | 2004-01-01 |
020114002538 | 2002-01-14 | BIENNIAL STATEMENT | 2002-01-01 |
980115002077 | 1998-01-15 | BIENNIAL STATEMENT | 1998-01-01 |
940112002971 | 1994-01-12 | BIENNIAL STATEMENT | 1994-01-01 |
930205003055 | 1993-02-05 | BIENNIAL STATEMENT | 1993-01-01 |
C092164-2 | 1990-01-02 | CERTIFICATE OF INCORPORATION | 1990-01-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106936677 | 0213400 | 1992-07-27 | 201 WOODROW RD., STATEN ISLAND, NY, 10312 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 Y04 III |
Issuance Date | 1992-08-19 |
Abatement Due Date | 1992-08-24 |
Current Penalty | 650.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 Y11 |
Issuance Date | 1992-08-19 |
Abatement Due Date | 1992-08-24 |
Current Penalty | 650.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 05 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260025 A |
Issuance Date | 1992-08-19 |
Abatement Due Date | 1992-08-24 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State