Search icon

DIA CONSTRUCTION INC.

Company Details

Name: DIA CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Sep 1997 (28 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 2177720
ZIP code: 10305
County: Kings
Place of Formation: New York
Address: 343 SAUD LANE, STATEN ISLAND, NY, United States, 10305
Principal Address: 343 SAUD LANE, STATEN ISLAND, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 343 SAUD LANE, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
IGOR FLEYSHMAKHER Chief Executive Officer 343 SAUD LANE, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1999-11-26 2006-10-23 Address 2343 HYLAN BLVD, 2ND FL, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1999-11-26 2006-10-23 Address 2343 HYLAN BLVD, 2ND FL, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1999-11-26 2006-10-23 Address 2343 HYLAN BLVD, 2ND FL, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1997-09-05 1999-11-26 Address 7501 15TH AVE., BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1837906 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
061023002370 2006-10-23 BIENNIAL STATEMENT 2005-09-01
010904002160 2001-09-04 BIENNIAL STATEMENT 2001-09-01
991126002063 1999-11-26 BIENNIAL STATEMENT 1999-09-01
970905000417 1997-09-05 CERTIFICATE OF INCORPORATION 1997-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306742198 0213400 2004-06-23 343 SAND LANE, STATEN ISLAND, NY, 10305
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-06-23
Emphasis L: FALL
Case Closed 2004-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A03
Issuance Date 2004-07-14
Abatement Due Date 2004-08-10
Current Penalty 420.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 2004-07-14
Abatement Due Date 2004-07-19
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-07-14
Abatement Due Date 2004-07-19
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2004-07-14
Abatement Due Date 2004-07-19
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 2004-07-14
Abatement Due Date 2004-07-19
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 2004-07-14
Abatement Due Date 2004-07-19
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2004-07-14
Abatement Due Date 2004-08-10
Current Penalty 420.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01008
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-07-14
Abatement Due Date 2004-08-10
Current Penalty 420.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-07-14
Abatement Due Date 2004-07-19
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2004-07-14
Abatement Due Date 2004-07-26
Current Penalty 180.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State