Search icon

DELIGHT CONSTRUCTION CORP.

Company Details

Name: DELIGHT CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1992 (33 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1669809
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: DELIGHT CONSTRUCTION CORP., 32-75 STEINWAY STREET STE. 201, ASTORIA, NY, United States, 11103
Principal Address: 32-75 STEINWAY ST, STE 201, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-399-8300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEOPOLDO BAEZ Chief Executive Officer 32-75 STEINWAY ST, STE 201, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
MR. MOHAMMED AZIZ, PRESIDENT DOS Process Agent DELIGHT CONSTRUCTION CORP., 32-75 STEINWAY STREET STE. 201, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1363702-DCA Inactive Business 2010-07-23 2013-06-30

History

Start date End date Type Value
2022-11-18 2023-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-13 2014-06-12 Address 1360 FULTON STREET, #500, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2006-10-13 2013-12-18 Address 1360 FULTON STREET, #500, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office)
2006-10-13 2013-12-18 Address 1360 FULTON STREET, #500, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
1993-12-28 2006-10-13 Address 97-46 93RD STREET, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1993-12-28 2006-10-13 Address 97-46 93RD STREET, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
1993-12-28 2006-10-13 Address 97-46 93RD STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1992-09-30 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-09-30 1993-12-28 Address 97-46 93RD STREET, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141925 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140903006933 2014-09-03 BIENNIAL STATEMENT 2014-09-01
140612000770 2014-06-12 CERTIFICATE OF CHANGE 2014-06-12
131218002147 2013-12-18 BIENNIAL STATEMENT 2012-09-01
100920002371 2010-09-20 BIENNIAL STATEMENT 2010-09-01
080908002889 2008-09-08 BIENNIAL STATEMENT 2008-09-01
061013003006 2006-10-13 BIENNIAL STATEMENT 2006-09-01
001206002069 2000-12-06 BIENNIAL STATEMENT 2000-09-01
981222000079 1998-12-22 ANNULMENT OF DISSOLUTION 1998-12-22
DP-1268672 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-12-23 No data WEST 145 STREET, FROM STREET 7 AVENUE TO STREET LENOX AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-12-19 No data 7 AVENUE, FROM STREET WEST 143 STREET TO STREET WEST 144 STREET No data Street Construction Inspections: Active Department of Transportation No street protection underneath 2 out of 4 wheels of their container.
2013-12-17 No data EAST 188 STREET, FROM STREET BATHGATE AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-12-14 No data EAST 188 STREET, FROM STREET BATHGATE AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-11-26 No data AMSTERDAM AVENUE, FROM STREET WEST 166 STREET TO STREET WEST 167 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-11-19 No data AMSTERDAM AVENUE, FROM STREET WEST 166 STREET TO STREET WEST 167 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-10-21 No data AMSTERDAM AVENUE, FROM STREET WEST 166 STREET TO STREET WEST 167 STREET No data Street Construction Inspections: Active Department of Transportation No data
2013-10-01 No data EAST 188 STREET, FROM STREET BATHGATE AVENUE TO STREET WASHINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2013-09-26 No data AMSTERDAM AVENUE, FROM STREET WEST 166 STREET TO STREET WEST 167 STREET No data Street Construction Inspections: Active Department of Transportation concrete pump on r/w pass
2013-08-30 No data AMSTERDAM AVENUE, FROM STREET WEST 166 STREET TO STREET WEST 167 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no sidewalk work done as of yet

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2083690 DCA-SUS CREDITED 2015-05-18 75 Suspense Account
2083689 PROCESSING INVOICED 2015-05-18 25 License Processing Fee
2050365 LICENSE CREDITED 2015-04-16 100 Home Improvement Contractor License Fee
2050363 FINGERPRINT INVOICED 2015-04-16 75 Fingerprint Fee
2050364 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1251597 LICENSE INVOICED 2013-06-11 100 Home Improvement Contractor License Fee
1251598 TRUSTFUNDHIC INVOICED 2013-06-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
1251596 CNV_TFEE INVOICED 2013-06-11 7.46999979019165 WT and WH - Transaction Fee
1018870 TRUSTFUNDHIC INVOICED 2011-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
1052985 RENEWAL INVOICED 2011-05-10 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314817578 0215000 2010-08-18 56 EAST 131ST STREET, NEW YORK, NY, 10037
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-08-18
Emphasis L: CONSTLOC
Case Closed 2010-11-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2010-10-25
Abatement Due Date 2010-11-04
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2010-10-25
Abatement Due Date 2010-11-04
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2010-10-25
Abatement Due Date 2010-11-04
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 05
307659508 0216000 2004-06-04 851 TINTON AVE., BRONX, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-16
Emphasis L: FALL
Case Closed 2004-12-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 H02 V
Issuance Date 2004-06-26
Abatement Due Date 2004-07-01
Current Penalty 840.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-06-26
Abatement Due Date 2004-07-01
Current Penalty 840.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2004-06-26
Abatement Due Date 2004-07-01
Current Penalty 840.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2004-06-26
Abatement Due Date 2004-07-01
Current Penalty 840.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 3
Gravity 03
305776692 0216000 2004-04-12 851 TINTON AVE., BRONX, NY, 10453
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-05-13
Emphasis L: FALL
Case Closed 2004-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2004-06-04
Abatement Due Date 2004-06-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 5
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2004-06-04
Abatement Due Date 2004-06-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-06-04
Abatement Due Date 2004-06-09
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2004-06-04
Abatement Due Date 2004-06-09
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19261051 A03
Issuance Date 2004-06-04
Abatement Due Date 2004-06-09
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2004-06-04
Abatement Due Date 2004-06-09
Nr Instances 5
Nr Exposed 5
Gravity 05
300622198 0215000 1999-09-24 39 W. 126 TH. STREET, NEW YORK, NY, 10127
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-09-24
Emphasis S: CONSTRUCTION
Case Closed 2001-08-13

Related Activity

Type Referral
Activity Nr 200855005
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1999-12-23
Abatement Due Date 1999-12-29
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 A27
Issuance Date 1999-12-23
Abatement Due Date 1999-12-29
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
300597408 0215600 1998-03-10 BETANCES HOUSES, EAST 146TH STREET, BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-10
Case Closed 1998-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900965 Fair Labor Standards Act 2009-03-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-09
Termination Date 2010-10-15
Date Issue Joined 2010-02-16
Section 2902
Sub Section 29
Status Terminated

Parties

Name SYLLA,
Role Plaintiff
Name DELIGHT CONSTRUCTION CORP.
Role Defendant
0802594 Fair Labor Standards Act 2008-06-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress during jury trial
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-26
Termination Date 2010-06-07
Date Issue Joined 2008-08-27
Pretrial Conference Date 2008-09-25
Trial Begin Date 2010-03-01
Trial End Date 2010-03-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name ALPHA KABA
Role Plaintiff
Name DELIGHT CONSTRUCTION CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State