Search icon

D.C. CONSTRUCTION CORP.

Company Details

Name: D.C. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 2001 (24 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2596294
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: DOMENICK CONSOLAZIO, 395 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
D.C. CONSTRUCTION C/O FORGIONE FINANCIAL SERVICES, INC. DOS Process Agent DOMENICK CONSOLAZIO, 395 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
DP-1938042 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
010122000134 2001-01-22 CERTIFICATE OF INCORPORATION 2001-01-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1973195 TRUSTFUNDHIC INVOICED 2015-02-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
1973196 RENEWAL INVOICED 2015-02-03 100 Home Improvement Contractor License Renewal Fee
782997 TRUSTFUNDHIC INVOICED 2013-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1445848 RENEWAL INVOICED 2013-07-02 100 Home Improvement Contractor License Renewal Fee
1118169 TRUSTFUNDHIC INVOICED 2013-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
542096 RENEWAL INVOICED 2013-06-20 100 Home Improvement Contractor License Renewal Fee
1118170 TRUSTFUNDHIC INVOICED 2012-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
542097 RENEWAL INVOICED 2012-07-10 50 Home Improvement Contractor License Renewal Fee
1144956 LICENSE INVOICED 2012-06-14 75 Home Improvement Contractor License Fee
1144955 CNV_TFEE INVOICED 2012-06-14 6.849999904632568 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106908692 0213600 1990-01-04 1665 EAST RIDGE ROAD, MALL-STORE #B-116, IRONDEQUOIT, NY, 14621
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-01-05
Case Closed 1990-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1990-01-12
Abatement Due Date 1990-01-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1990-01-12
Abatement Due Date 1990-01-15
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State