Search icon

DESANTIS CONSTRUCTION CO., INC.

Company Details

Name: DESANTIS CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Mar 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1431551
ZIP code: 11797
County: Suffolk
Place of Formation: New York
Address: 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% ROBERT WAINER, ESQ. DOS Process Agent 7600 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Filings

Filing Number Date Filed Type Effective Date
DP-1120794 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C119763-3 1990-03-19 CERTIFICATE OF INCORPORATION 1990-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114123375 0214700 1992-02-06 HOFSTRA UNIVERSITY, 1000 FULTON AVE., FIELD HOUSE, HEMPSTEAD, NY, 11550
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-02-21
Emphasis N: TRENCH
Case Closed 2001-11-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Current Penalty 450.0
Initial Penalty 900.0
Contest Date 1992-03-30
Final Order 1992-06-12
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 1992-03-30
Final Order 1992-06-12
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 X05 V
Issuance Date 1992-03-18
Abatement Due Date 1992-03-23
Current Penalty 1050.0
Initial Penalty 2100.0
Contest Date 1992-03-30
Final Order 1992-06-12
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1992-03-18
Abatement Due Date 1992-04-21
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 1992-03-30
Final Order 1992-06-12
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 1992-03-30
Final Order 1992-06-12
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 1992-03-30
Final Order 1992-06-12
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1992-03-18
Abatement Due Date 1992-03-21
Initial Penalty 1200.0
Contest Date 1992-03-30
Final Order 1992-06-12
Nr Instances 1
Nr Exposed 7
Gravity 00
Citation ID 03001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-03-18
Abatement Due Date 1992-04-21
Initial Penalty 600.0
Contest Date 1992-03-30
Final Order 1992-06-12
Nr Instances 1
Nr Exposed 35
Gravity 00
Citation ID 03002
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 1992-06-12
Abatement Due Date 1992-06-17
Nr Instances 1
Nr Exposed 2
Gravity 01
101499218 0214700 1989-04-12 865 NORTHERN BLVD., THOMASTON, NY, 11023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-12
Case Closed 1989-06-15

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19030002 A01
Issuance Date 1989-05-01
Abatement Due Date 1989-05-04
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 11
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-05-01
Abatement Due Date 1989-06-02
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1989-05-01
Abatement Due Date 1989-06-02
Nr Instances 2
Nr Exposed 6
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1989-05-01
Abatement Due Date 1989-06-02
Nr Instances 2
Nr Exposed 6
Gravity 03
100558808 0214700 1988-05-26 300 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-06-10
Case Closed 1988-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-06-13
Abatement Due Date 1988-06-16
Nr Instances 1
Nr Exposed 30
100213206 0214700 1986-12-29 865 NORTHERN BLVD., THOMASTON, NY, 11023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-31
Case Closed 1987-01-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1987-01-05
Abatement Due Date 1987-01-08
Nr Instances 2
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-01-05
Abatement Due Date 1987-01-08
Nr Instances 2
Nr Exposed 1
17538265 0214700 1986-01-21 900 FRANKLIN AVE., VALLEY STREAM, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-22
Case Closed 1986-03-11

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 1986-02-04
Abatement Due Date 1986-02-07
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 8
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1986-02-04
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 7
Citation ID 02002
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1986-02-04
Abatement Due Date 1986-02-07
Nr Instances 1
Nr Exposed 7
2279081 0214700 1985-08-02 MIDDLE COUNTRY RD. & MORICHES RD., LAKE GROVE, NY, 11755
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-08-05
Case Closed 1985-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-08-08
Abatement Due Date 1985-08-11
Nr Instances 1
Nr Exposed 6
2260693 0214700 1985-06-03 SUNRISE HWY. & BAYVIEW AVE., COPIAGUE, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-07
Case Closed 1985-06-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B02
Issuance Date 1985-06-25
Abatement Due Date 1985-06-28
Nr Instances 5
Nr Exposed 5
609669 0214700 1985-04-22 DUCK POND ROAD, LOCUST VALLEY, NY, 11560
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-22
Case Closed 1985-04-22
699603 0214700 1985-03-27 REPUBLIC AIRPORT TROOP L NY STATE POLICE, FARMINGDALE, NY, 07727
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-27
Case Closed 1985-03-28

Date of last update: 16 Mar 2025

Sources: New York Secretary of State