Name: | DIVERSIFIED CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1995 (29 years ago) |
Entity Number: | 1966875 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 GARFIELD AVENUE, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TROY CARUSO | Chief Executive Officer | 28 GARFIELD AVENUE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 28 GARFIELD AVENUE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 2003-12-01 | Address | 28 GARFIELD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
1999-10-20 | 2003-12-01 | Address | 28 GARFIELD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
1995-10-23 | 1999-10-20 | Address | 28 GARFIELD AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131022002345 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
111018003100 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091006002552 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
071001002753 | 2007-10-01 | BIENNIAL STATEMENT | 2007-10-01 |
060509003250 | 2006-05-09 | BIENNIAL STATEMENT | 2005-10-01 |
031201002733 | 2003-12-01 | BIENNIAL STATEMENT | 2003-10-01 |
991020002273 | 1999-10-20 | BIENNIAL STATEMENT | 1999-10-01 |
951023000093 | 1995-10-23 | CERTIFICATE OF INCORPORATION | 1995-10-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312996986 | 0216000 | 2009-05-21 | 91 MALE WALK DRIVE (H & M STORE), YONKERS, NY, 10704 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207093469 |
Safety | Yes |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2009-05-22 |
Case Closed | 2010-02-02 |
Related Activity
Type | Complaint |
Activity Nr | 207093469 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100101 B |
Issuance Date | 2009-06-15 |
Abatement Due Date | 2009-06-18 |
Current Penalty | 700.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State