Search icon

DELIGHT CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

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)

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

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 Summary

Date:
2010-08-18
Type:
Planned
Address:
56 EAST 131ST STREET, NEW YORK, NY, 10037
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-06-04
Type:
Planned
Address:
851 TINTON AVE., BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-12
Type:
Planned
Address:
851 TINTON AVE., BRONX, NY, 10453
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-09-24
Type:
Referral
Address:
39 W. 126 TH. STREET, NEW YORK, NY, 10127
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-03-10
Type:
Planned
Address:
BETANCES HOUSES, EAST 146TH STREET, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2009-03-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SYLLA,
Party Role:
Plaintiff
Party Name:
DELIGHT CONSTRUCTION CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-26
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State