Search icon

DEE'S GENERAL CONSTRUCTION CORP.

Company Details

Name: DEE'S GENERAL CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1845509
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 86-25 132ND STREET, RICHMOND HILL, NY, United States, 11418
Principal Address: 130-15 91ST AVE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DINDIAL RAMKISSOON DOS Process Agent 86-25 132ND STREET, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
DINDIAL RAMKISSOON Chief Executive Officer 86-25 132ND ST, RICHMOND HILL, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
DP-1373582 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
960801002665 1996-08-01 BIENNIAL STATEMENT 1996-08-01
940818000325 1994-08-18 CERTIFICATE OF INCORPORATION 1994-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307665323 0216000 2005-05-10 1133 TINTON AVE., BRONX, NY, 10456
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-05-24
Emphasis L: FALL
Case Closed 2006-01-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-05-26
Abatement Due Date 2005-07-14
Current Penalty 382.5
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Current Penalty 382.5
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 6
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Current Penalty 382.5
Initial Penalty 600.0
Nr Instances 6
Nr Exposed 6
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Current Penalty 982.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Nr Instances 8
Nr Exposed 3
Gravity 10
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Current Penalty 982.5
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-05-26
Abatement Due Date 2005-06-01
Current Penalty 982.5
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 2
Gravity 05

Date of last update: 15 Mar 2025

Sources: New York Secretary of State