Search icon

DISCOVER GENERAL CONTRACTING CORP.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of DISCOVER GENERAL CONTRACTING CORP., CONNECTICUT 0620521 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DGC CAPITAL GROUP 401(K) PLAN 2010 133895396 2011-08-18 DISCOVER GENERAL CONTRACTING CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 236200
Sponsor’s telephone number 9146647244
Plan sponsor’s address 506 SOUTH 9TH AVENUE, MOUNT VERNON, NY, 10550

Plan administrator’s name and address

Administrator’s EIN 133895396
Plan administrator’s name DISCOVER GENERAL CONTRACTING CORP.
Plan administrator’s address 506 SOUTH 9TH AVENUE, MOUNT VERNON, NY, 10550
Administrator’s telephone number 9146647244

Signature of

Role Plan administrator
Date 2011-08-18
Name of individual signing JEREMIAH RYAN
Role Employer/plan sponsor
Date 2011-08-18
Name of individual signing JEREMIAH RYAN
DGC CAPITAL GROUP 401(K) PLAN 2009 133895396 2010-09-14 DISCOVER GENERAL CONTRACTING CORP. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-08-01
Business code 236200
Sponsor’s telephone number 9146647244
Plan sponsor’s address 506 SOUTH 9TH AVENUE, MOUNT VERNON, NY, 10550

Plan administrator’s name and address

Administrator’s EIN 133895396
Plan administrator’s name DISCOVER GENERAL CONTRACTING CORP.
Plan administrator’s address 506 SOUTH 9TH AVENUE, MOUNT VERNON, NY, 10550
Administrator’s telephone number 9146647244

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing FRANK HARRISON

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

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 Nr Report ID Date Opened Site Address
305767873 0216000 2002-12-06 961 E.174TH STREET, BRONX, NY, 10460
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-02-11
Emphasis S: CONSTRUCTION
Case Closed 2003-02-11

Related Activity

Type Complaint
Activity Nr 203596408
Health Yes
304725476 0213400 2002-06-27 2660 HYLAN BLVD., STATEN ISLAND, NY, 10306
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-06-27
Emphasis L: FALL
Case Closed 2002-07-24

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260701 B
Issuance Date 2002-06-28
Abatement Due Date 2002-07-03
Current Penalty 1300.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
304378912 0216000 2002-01-18 961 E.174TH STREET, BRONX, NY, 10460
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-24
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-02-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2002-01-28
Abatement Due Date 2002-01-31
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2002-01-28
Abatement Due Date 2002-01-31
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 100
Nr Exposed 1
Gravity 05
301461604 0216000 1999-03-26 ROSEHILL SHOPPING CENTER, 610 COLUMBUS AVE., THORNWOOD, NY, 10594
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-05-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 1999-06-03

Related Activity

Type Complaint
Activity Nr 201994639
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-05-06
Abatement Due Date 1999-05-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 1999-05-06
Abatement Due Date 1999-05-06
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1999-05-06
Abatement Due Date 1999-05-06
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 1999-05-06
Abatement Due Date 1999-05-06
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1999-05-06
Abatement Due Date 1999-05-06
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 1999-05-06
Abatement Due Date 1999-05-06
Nr Instances 1
Nr Exposed 4
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 1999-05-06
Abatement Due Date 1999-05-06
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 01
300982519 0213400 1998-08-10 1520 FOREST AVENUE, STATEN ISLAND, NY, 10303
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-08-10
Case Closed 1998-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 1998-08-13
Abatement Due Date 1998-08-18
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
300136777 0214700 1998-01-14 N. OCEAN AVENUE & HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-01-14
Case Closed 1998-01-14

Related Activity

Type Referral
Activity Nr 200151579
Safety Yes
300596921 0215600 1997-11-18 48-18 NORTHERN BLVD., LIC, NY, 11101
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-12-04
Case Closed 1997-12-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State