Name: | DSA STRUCTURES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1995 (30 years ago) |
Date of dissolution: | 07 May 1998 |
Entity Number: | 1908519 |
ZIP code: | 10952 |
County: | Rockland |
Place of Formation: | New York |
Address: | 41 BESEN PARKWAY, SOUTH MONSEY, NY, United States, 10952 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O LIDIA DEALMEIDA | DOS Process Agent | 41 BESEN PARKWAY, SOUTH MONSEY, NY, United States, 10952 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980507000019 | 1998-05-07 | CERTIFICATE OF DISSOLUTION | 1998-05-07 |
950330000168 | 1995-03-30 | CERTIFICATE OF INCORPORATION | 1995-03-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109036699 | 0216000 | 1995-08-21 | 6 GRAMATAN AVE, MOUNT VERNON, NY, 10550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901780049 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260350 A01 |
Issuance Date | 1995-09-13 |
Abatement Due Date | 1995-09-18 |
Current Penalty | 225.0 |
Initial Penalty | 450.0 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260350 A10 |
Issuance Date | 1995-09-13 |
Abatement Due Date | 1995-09-18 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260353 E02 |
Issuance Date | 1995-09-13 |
Abatement Due Date | 1995-09-18 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260403 I02 I |
Issuance Date | 1995-09-13 |
Abatement Due Date | 1995-09-18 |
Current Penalty | 750.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1995-09-13 |
Abatement Due Date | 1995-09-18 |
Current Penalty | 300.0 |
Initial Penalty | 600.0 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 02 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19261060 A |
Issuance Date | 1995-09-13 |
Abatement Due Date | 1995-09-19 |
Nr Instances | 3 |
Nr Exposed | 5 |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State