Search icon

D & S RESTORATION, INC.

Company Details

Name: D & S RESTORATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1993 (31 years ago)
Entity Number: 1771383
ZIP code: 07046
County: New York
Place of Formation: New Jersey
Address: 181 BOULEVARD, MOUNTAIN LAKES, NJ, United States, 07046
Principal Address: 20 CALIFORNIA AVE, PATERSON, NJ, United States, 07503

Contact Details

Phone +1 973-345-8020

DOS Process Agent

Name Role Address
DUSKO JOLDZIC DOS Process Agent 181 BOULEVARD, MOUNTAIN LAKES, NJ, United States, 07046

Chief Executive Officer

Name Role Address
DUSKO JOLDZIC Chief Executive Officer 20 CALIFORNIA AVE, PATERSON, NJ, United States, 07503

Licenses

Number Status Type Date End date Address
23-6LVDX-SHMO Active Mold Remediation Contractor License (SH126) 2023-11-01 2025-11-30 20 California Avenue, Paterson, NJ, 07503

Permits

Number Date End date Type Address
B022024212B18 2024-07-30 2024-08-09 PLACE MATERIAL ON STREET AVENUE X, BROOKLYN, FROM STREET WEST 8 STREET TO STREET WEST 11 STREET
B012024205C42 2024-07-23 2024-08-09 TEST PITS, CORES OR BORING AVENUE X, BROOKLYN, FROM STREET WEST 8 STREET TO STREET WEST 11 STREET
M022024200C23 2024-07-18 2024-08-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET BAYARD STREET, MANHATTAN, FROM STREET MOTT STREET TO STREET MULBERRY STREET
M022024200C22 2024-07-18 2024-08-09 PLACE MATERIAL ON STREET BAYARD STREET, MANHATTAN, FROM STREET MOTT STREET TO STREET MULBERRY STREET
M022024200C21 2024-07-18 2024-08-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MULBERRY STREET, MANHATTAN, FROM STREET BAYARD STREET TO STREET CANAL STREET
M022024200C20 2024-07-18 2024-08-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MULBERRY STREET, MANHATTAN, FROM STREET BAYARD STREET TO STREET CANAL STREET
M022024200C19 2024-07-18 2024-08-09 PLACE MATERIAL ON STREET MULBERRY STREET, MANHATTAN, FROM STREET BAYARD STREET TO STREET CANAL STREET
M022024200C25 2024-07-18 2024-08-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MULBERRY STREET, MANHATTAN, FROM STREET BAYARD STREET TO STREET CANAL STREET
M022024200C24 2024-07-18 2024-08-09 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV BAYARD STREET, MANHATTAN, FROM STREET MOTT STREET TO STREET MULBERRY STREET
M022024185E58 2024-07-03 2024-07-10 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV MULBERRY STREET, MANHATTAN, FROM STREET BAYARD STREET TO STREET CANAL STREET

History

Start date End date Type Value
1995-12-13 2021-02-11 Address 20 CALIFORNIA AVE, PATERSON, NJ, 07503, USA (Type of address: Chief Executive Officer)
1995-12-13 2021-02-11 Address 20 CALIFORNIA AVE, PATERSON, NJ, 07503, USA (Type of address: Service of Process)
1993-11-12 1995-12-13 Address 20 CALIFORNIA AVENUE, PATERSON, NJ, 07503, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210211060084 2021-02-11 BIENNIAL STATEMENT 2019-11-01
111129002972 2011-11-29 BIENNIAL STATEMENT 2011-11-01
091127002066 2009-11-27 BIENNIAL STATEMENT 2009-11-01
071126002394 2007-11-26 BIENNIAL STATEMENT 2007-11-01
051209002003 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031029002658 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011108002332 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991130002488 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971120002244 1997-11-20 BIENNIAL STATEMENT 1997-11-01
951213002108 1995-12-13 BIENNIAL STATEMENT 1995-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-24 No data MULBERRY STREET, FROM STREET BAYARD STREET TO STREET CANAL STREET No data Street Construction Inspections: Complaint Department of Transportation NOV issued for the Respondent having the Sidewalk fully closed, in violation of Stipulation 013 of the above permit, which requires to maintain minimum 5 feet clear pedestrian walk on the Sidewalk.
2024-07-24 No data MULBERRY STREET, FROM STREET BAYARD STREET TO STREET CANAL STREET No data Street Construction Inspections: Active Department of Transportation Port-o-San 2 behind Fence with Barriers.
2024-07-15 No data MULBERRY STREET, FROM STREET BAYARD STREET TO STREET CANAL STREET No data Street Construction Inspections: Complaint Department of Transportation Contractor is in compliance no action needed to be taken
2024-06-18 No data MULBERRY STREET, FROM STREET BAYARD STREET TO STREET CANAL STREET No data Street Construction Inspections: Complaint Department of Transportation NOV issued for the Respondent having the Sidewalk fully closed off from the property line to the Curb with no NYC DOT permit on file for closing off the Sidewalk. Permit # M022024163B49 used as ID and is for Generator only.
2022-09-30 No data RIVERSIDE DRIVE, FROM STREET WEST 95 STREET TO STREET WEST 96 STREET No data Street Construction Inspections: Post-Audit Department of Transportation M012020240B75-latest permit
2022-08-22 No data REDGRAVE AVENUE, FROM STREET GREENCROFT AVENUE TO STREET MAYBURY COURT No data Street Construction Inspections: Active Department of Transportation Office trailer on roadway ok
2022-05-26 No data RIVERSIDE DRIVE, FROM STREET BEND TO STREET WEST 122 STREET No data Street Construction Inspections: Post-Audit Department of Transportation SW incompliance at time of inspection.
2022-05-06 No data HARBOR ROAD, FROM STREET RICHMOND TERRACE TO STREET SI RAPID TRANSIT No data Street Construction Inspections: Post-Audit Department of Transportation s/w replaced
2022-04-26 No data HARBOR ROAD, FROM STREET RICHMOND TERRACE TO STREET SI RAPID TRANSIT No data Street Construction Inspections: Post-Audit Department of Transportation s/w replaced
2022-03-22 No data REDGRAVE AVENUE, FROM STREET GREENCROFT AVENUE TO STREET MAYBURY COURT No data Street Construction Inspections: Active Department of Transportation Costruction office trailer on roadway is ok

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313435703 0215000 2009-06-25 21 8TH AVE ST. THOMAS AQUINAS, BROOKLYN, NY, 11215
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2009-06-25
Emphasis L: FALL
Case Closed 2010-05-18

Related Activity

Type Referral
Activity Nr 202650651
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260405 A02 IIE
Issuance Date 2009-09-17
Abatement Due Date 2009-09-29
Current Penalty 1000.0
Initial Penalty 1000.0
Contest Date 2009-09-29
Final Order 2010-04-15
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B14
Issuance Date 2009-09-17
Abatement Due Date 2009-09-29
Current Penalty 2000.0
Initial Penalty 2000.0
Contest Date 2009-09-29
Final Order 2010-04-15
Nr Instances 1
Nr Exposed 2
Gravity 10
311225718 0215000 2007-08-16 700 JAMAICA AVE., BROOKLYN, NY, 11208
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-08-16
Emphasis L: GUTREH
Case Closed 2007-10-22

Related Activity

Type Complaint
Activity Nr 206430902
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-08-20
Abatement Due Date 2007-08-28
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-08-20
Abatement Due Date 2007-09-07
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 2007-08-20
Abatement Due Date 2007-08-28
Current Penalty 2350.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 2007-08-20
Abatement Due Date 2007-08-28
Current Penalty 2350.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-08-20
Abatement Due Date 2007-08-28
Current Penalty 2300.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2007-08-20
Abatement Due Date 2007-09-07
Nr Instances 1
Nr Exposed 8
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State