Search icon

DIAMOND CORPORATION

Company Details

Name: DIAMOND CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2005
Entity Number: 2386677
ZIP code: 11552
County: Queens
Place of Formation: New York
Address: 143 POPLAR ST, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUEL GONZALES Chief Executive Officer 143 POPLAR ST, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 POPLAR ST, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
1999-06-09 2001-08-07 Address 1164 39TH STREET APT. 1, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050926000237 2005-09-26 CERTIFICATE OF DISSOLUTION 2005-09-26
010807002185 2001-08-07 BIENNIAL STATEMENT 2001-06-01
990609000086 1999-06-09 CERTIFICATE OF INCORPORATION 1999-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106762628 0215600 1991-05-13 30TH DRIVE AND 31ST STREET, ASTORIA, NY, 11102
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-22
Case Closed 1992-06-09

Related Activity

Type Referral
Activity Nr 901349084
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1991-06-13
Abatement Due Date 1991-07-09
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1991-06-13
Abatement Due Date 1991-06-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1991-06-13
Abatement Due Date 1991-06-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 D02
Issuance Date 1991-06-13
Abatement Due Date 1991-06-16
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State