Search icon

DIAMOND EXTERIOR RESTORATION CORP.

Company Details

Name: DIAMOND EXTERIOR RESTORATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2169870
ZIP code: 11804
County: Nassau
Place of Formation: New York
Address: 14 LARK AVENUE, OLD BETHPAGE, NY, United States, 11804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA SOEHNGEN Chief Executive Officer 14 LARK AVENUE, OLD BETHPAGE, NY, United States, 11804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 LARK AVENUE, OLD BETHPAGE, NY, United States, 11804

History

Start date End date Type Value
1999-08-25 2001-08-10 Address 556 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1999-08-25 2001-08-10 Address 556 CENTRAL AVE, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1997-08-08 2001-08-10 Address 556 CENTRAL AVENUE, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1813848 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030916002348 2003-09-16 BIENNIAL STATEMENT 2003-08-01
010810002255 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990825002507 1999-08-25 BIENNIAL STATEMENT 1999-08-01
970808000246 1997-08-08 CERTIFICATE OF INCORPORATION 1997-08-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308511443 0215000 2004-12-17 175 E 4TH ST, NEW YORK, NY, 10009
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-12-17
Emphasis L: FALL
Case Closed 2008-10-23

Related Activity

Type Complaint
Activity Nr 205199466

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2005-02-25
Abatement Due Date 2005-03-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2005-02-25
Abatement Due Date 2005-03-05
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2005-02-25
Abatement Due Date 2005-03-05
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 2005-02-25
Abatement Due Date 2005-03-05
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-02-25
Abatement Due Date 2005-03-05
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040001 A02
Issuance Date 2005-02-25
Abatement Due Date 2005-03-09
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-02-25
Abatement Due Date 2005-03-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2005-02-25
Abatement Due Date 2005-03-05
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2005-03-29
Abatement Due Date 2005-04-11
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State