Search icon

DISCOVER GENERAL CONTRACTING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DISCOVER GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1996 (29 years ago)
Date of dissolution: 01 Jan 2004
Entity Number: 2026299
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 506 SOUTH 9TH AVE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 506 SOUTH 9TH AVE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
GERRY RYAN Chief Executive Officer ONE LILAC PLACE, THORNWOOD, NY, United States, 10594

Links between entities

Type:
Headquarter of
Company Number:
0620521
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133895396
Plan Year:
2010
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
1998-06-22 2000-05-09 Address 211 HYATT AVE, YONKERS, NY, 10470, USA (Type of address: Chief Executive Officer)
1996-05-03 1998-06-22 Address 90 WEST SANFORD BLVD, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031230001080 2003-12-30 CERTIFICATE OF MERGER 2004-01-01
020507002361 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000509002123 2000-05-09 BIENNIAL STATEMENT 2000-05-01
980622002286 1998-06-22 BIENNIAL STATEMENT 1998-05-01
960503000412 1996-05-03 CERTIFICATE OF INCORPORATION 1996-05-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-12-06
Type:
Complaint
Address:
961 E.174TH STREET, BRONX, NY, 10460
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-06-27
Type:
Planned
Address:
2660 HYLAN BLVD., STATEN ISLAND, NY, 10306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-01-18
Type:
Planned
Address:
961 E.174TH STREET, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-03-26
Type:
Prog Related
Address:
ROSEHILL SHOPPING CENTER, 610 COLUMBUS AVE., THORNWOOD, NY, 10594
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-10
Type:
Planned
Address:
1520 FOREST AVENUE, STATEN ISLAND, NY, 10303
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State