-
Home Page
›
-
Counties
›
-
Queens
›
-
11552
›
-
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