Search icon

E. DASKAL CORP.

Headquarter

Company Details

Name: E. DASKAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1967 (58 years ago)
Date of dissolution: 23 Jun 2020
Entity Number: 210887
ZIP code: 10954
County: Kings
Place of Formation: New York
Address: 445 ROUTE 304, BARDONIA, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of E. DASKAL CORP., CONNECTICUT 0288122 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
35QF7 Obsolete Non-Manufacturer 2005-01-25 2024-03-05 2022-09-05 No data

Contact Information

POC GRACE GULLA
Phone +1 845-357-7553
Fax +1 845-357-1271
Address 260 OLD RTE 17, HILLBURN, NY, 10931, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
E. DASKAL CORP. DOS Process Agent 445 ROUTE 304, BARDONIA, NY, United States, 10954

Chief Executive Officer

Name Role Address
TIMOTHY GULLA Chief Executive Officer 445 ROUTE 304, BARDONIA, NY, United States, 10954

History

Start date End date Type Value
2013-06-17 2019-06-21 Address 260 OLD ROUTE 17, HILLBURN, NY, 10931, USA (Type of address: Service of Process)
2013-06-17 2019-06-21 Address 260 OLD ROUTE 17, HILLBURN, NY, 10931, USA (Type of address: Chief Executive Officer)
2013-06-17 2019-06-21 Address 260 OLD ROUTE 17, HILLBURN, NY, 10931, USA (Type of address: Principal Executive Office)
2003-06-11 2013-06-17 Address 15 WASHINGTON AVE, SUFFERN, NY, 10901, 4608, USA (Type of address: Chief Executive Officer)
1995-02-17 2013-06-17 Address 15 WASHINGTON AVE, SUFFERN, NY, 10901, 4603, USA (Type of address: Principal Executive Office)
1995-02-17 2003-06-11 Address 15 WASHINGTON AVE, SUFFERN, NY, 10901, 4608, USA (Type of address: Chief Executive Officer)
1995-02-17 2013-06-17 Address 15 WASHINGTON AVE, SUFFERN, NY, 10901, 4608, USA (Type of address: Service of Process)
1981-09-30 1995-02-17 Address E. DASKAL CORP., 27 CHESTNUT ST., SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1967-06-05 1981-09-30 Address 10 CROSS STREET, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200623000606 2020-06-23 CERTIFICATE OF DISSOLUTION 2020-06-23
190621060059 2019-06-21 BIENNIAL STATEMENT 2019-06-01
170602006678 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150605006192 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130617006368 2013-06-17 BIENNIAL STATEMENT 2013-06-01
090909002396 2009-09-09 BIENNIAL STATEMENT 2009-06-01
070606002758 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050809002015 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030611002803 2003-06-11 BIENNIAL STATEMENT 2003-06-01
010619002322 2001-06-19 BIENNIAL STATEMENT 2001-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-09-26 No data CHRISTOPHER STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPAIR WATER
2013-01-30 No data CHRISTOPHER STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-07-28 No data CHRISTOPHER STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2012-02-08 No data CHRISTOPHER STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation restoration flush to the roadway with binder base in the bike lane
2012-02-08 No data CHRISTOPHER STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation restoration flush to the roadway with binder base in the bike lane
2011-10-31 No data CHRISTOPHER STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation condition remains the same.
2011-06-22 No data CHRISTOPHER STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Pick-Up Department of Transportation Binder Based Restoration Flush with Surrounding Area in the Driving and Bike Lane is Missing Color C
2011-06-21 No data CHRISTOPHER STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-05-25 No data CHRISTOPHER STREET, FROM STREET GREENWICH STREET TO STREET HUDSON STREET No data Street Construction Inspections: Active Department of Transportation Work in progress, In compliance.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342291424 0216000 2017-04-27 MIDLAND AVENUE OVER I-87, YONKERS, NY, 10704
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-05-03
Case Closed 2017-09-27

Related Activity

Type Referral
Activity Nr 1207496
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260050 G
Issuance Date 2017-07-26
Abatement Due Date 2017-08-09
Current Penalty 2897.0
Initial Penalty 2897.0
Final Order 2017-08-25
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.50(g): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: Location: Midland Ave. I-87 a) Employees pumped and applied Portland cement when repairing concrete bridge columns. The employer did not provide an eye wash station for immediate emergency use; on or about 4/27/17.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2017-07-26
Abatement Due Date 2017-09-12
Current Penalty 2173.0
Initial Penalty 2173.0
Final Order 2017-08-25
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (Construction Reference 1926.103) Location: Work-Site, Midland Ave, Over I-87 a) Employees cut and grind cement columns wearing a half-face negative pressure respirators. The employer did not establish or implement a written respiratory protection program; on or about 5/3/17.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2017-07-26
Abatement Due Date 2017-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-25
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (Construction Reference 1926.103) Location: Midland Ave. Over I-87 Yonkers, NY 10704 a) Employees mix and grind cement wearing 3M half-face negative pressure respirators. The employer did not provide medical evaluations before employees were required to wear respirators; on or about 5/3/17.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 F01
Issuance Date 2017-07-26
Abatement Due Date 2017-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-25
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): (Construction Reference 1926.103) Location: Midland Ave, Over I-87 Yonkers, NY a) Employees cut and grind cement columns wearing a half-face negative pressure respirators. The employer did not provide employees with a qualitative or quantitative fit test; on or about 05/3/17.
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100134 K
Issuance Date 2017-07-26
Abatement Due Date 2017-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-25
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k): The employer did not provide effective respirator training to employees that was comprehensive, understandable and recur annually: to employees required to use respiratory protection. Location: Work-Site, Midland Ave. Over I-87, Yonkers, NY a) Employees cut and grind cement columns wearing a half-face negative pressure respirators. The employer did not provide respiratory protection training; on or about 5/3/17.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2017-07-26
Current Penalty 2897.0
Initial Penalty 2897.0
Final Order 2017-08-25
Nr Instances 1
Nr Exposed 10
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that Safety Data Sheets were readily accessible during each work shift to employees when they were in their work area(s): (Construction Reference: 1926.59): Location: Midland Ave. Over I-87, Yonkers, NY a) Employees work with hazardous chemicals such as but not limited to concrete, acetylene, oxygen, and epoxy Polyamide when restoring a bridge. The employer did not maintain Safety Data Sheets at the work site; on or about 5/3/17.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2017-07-26
Abatement Due Date 2017-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-08-25
Nr Instances 1
Nr Exposed 12
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) Location: Worksite, Midland Ave.Yonkers NY a)Employees work with hazardous chemicals such as but not limited to concrete, acetylene, oxygen, and epoxy polyamide when restoring a bridge. The employer did not provide hazard communication training; on or about 5/3/17
338720246 0213100 2013-02-06 STATE ROUTE 9 AND 9H, VALATIE, NY, 12184
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2013-02-06
Emphasis L: LOCALTARG, P: CTARGET, N: CTARGET, L: BRIDGE
Case Closed 2013-02-06
304378136 0216000 2001-10-26 NY STATE THRUWAY CROSS COUNTY/CENTRAL AVE, YONKERS, NY, 10701
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-10-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-01-23

Related Activity

Type Referral
Activity Nr 202025367

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2002-01-10
Abatement Due Date 2002-01-15
Current Penalty 631.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-01-10
Abatement Due Date 2002-01-15
Current Penalty 400.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
300595857 0215600 1997-05-02 QUEENS WEST PARK, LONG ISLAND CITY, NY, 11101
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 1997-05-02
Case Closed 1997-05-06

Related Activity

Type Inspection
Activity Nr 300595733
17553173 0215600 1996-02-13 THROGS NECK BRIDGE, BRONX, NY, 10465
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-03-07
Case Closed 1996-03-07
100837962 0215600 1987-04-10 TRIBORO BRIDGE, ASTORIA, NY, 11105
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-05-08
Case Closed 1987-05-29

Related Activity

Type Referral
Activity Nr 900861923
Safety Yes
12105201 0235500 1978-12-27 ROUTE 59, Hillburn, NY, 10931
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1979-01-11
Case Closed 1980-07-21

Related Activity

Type Accident
Activity Nr 350029765

Violation Items

Citation ID 01001
Citaton Type Willful
Standard Cited 19260028 A
Issuance Date 1979-01-16
Abatement Due Date 1979-01-19
Current Penalty 1800.0
Initial Penalty 6300.0
Contest Date 1979-02-15
Nr Instances 1
12112934 0235500 1978-10-27 ROUTE 59, Hillburn, NY, 10931
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-10-30
Case Closed 1984-03-10
12112884 0235500 1978-09-27 ROUTE 59, Hillburn, NY, 10931
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-10-12
Case Closed 1979-03-02

Related Activity

Type Complaint
Activity Nr 320451073

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 A
Issuance Date 1978-10-12
Abatement Due Date 1978-10-15
Current Penalty 315.0
Initial Penalty 630.0
Contest Date 1978-10-15
Nr Instances 1
Related Event Code (REC) Complaint

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1810479 Employee Retirement Income Security Act (ERISA) 2018-11-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2018-11-12
Termination Date 2019-05-23
Section 1001
Status Terminated

Parties

Name E. DASKAL CORP.
Role Defendant
Name REICH,
Role Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State