Search icon

DEMOLITION SPECIALISTS, INC.

Company Details

Name: DEMOLITION SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2000 (25 years ago)
Date of dissolution: 15 Apr 2004
Entity Number: 2522005
ZIP code: 11021
County: Queens
Place of Formation: New York
Principal Address: 141-51 11TH AVE, WHITESTONE, NY, United States, 11357
Address: 310 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SABENA T. DICAMILLO Chief Executive Officer 118-11 15TH AVE, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
C/O BARRY MANSON DOS Process Agent 310 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
040415000333 2004-04-15 CERTIFICATE OF DISSOLUTION 2004-04-15
020523002547 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000616000578 2000-06-16 CERTIFICATE OF INCORPORATION 2000-06-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17771460 0215000 1987-02-02 W. 119TH ST. & BROADWAY, NEW YORK, NY, 10027
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1987-02-26
Case Closed 1987-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-04-01
Abatement Due Date 1987-04-06
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 1987-04-01
Abatement Due Date 1987-04-06
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260302 B07
Issuance Date 1987-04-01
Abatement Due Date 1987-04-06
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-04-01
Abatement Due Date 1987-04-04
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 B01 I
Issuance Date 1987-04-01
Abatement Due Date 1987-04-04
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
100211523 0215600 1986-10-14 MAIN STREET & NORTHERN BLVD, FLUSHING, NY, 11354
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1986-10-24
Case Closed 1988-10-06

Related Activity

Type Referral
Activity Nr 900862186

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1986-11-18
Abatement Due Date 1986-11-21
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260850 A
Issuance Date 1986-11-18
Abatement Due Date 1986-11-21
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 3
Citation ID 01003
Citaton Type Serious
Standard Cited 19260850 B
Issuance Date 1986-11-18
Abatement Due Date 1986-11-21
Current Penalty 720.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260859 G
Issuance Date 1986-11-18
Abatement Due Date 1986-11-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19040006
Issuance Date 1986-11-18
Abatement Due Date 1986-12-02
Nr Instances 3
Nr Exposed 163
17542549 0214700 1986-09-03 30 BOND STREET, GREAT NECK, NY, 11022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-09-04
Case Closed 1986-09-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1986-09-09
Abatement Due Date 1986-09-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2

Date of last update: 30 Mar 2025

Sources: New York Secretary of State