Search icon

DFC STRUCTURES, LLC

Company Details

Name: DFC STRUCTURES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Oct 2002 (23 years ago)
Date of dissolution: 05 Nov 2021
Entity Number: 2827050
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 131 IMLAY STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 131 IMLAY STREET, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2010-02-19 2021-11-05 Address 131 IMLAY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2003-03-10 2010-02-19 Address 420 FIFTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-02-07 2003-03-10 Address 131 IMLAY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2002-11-19 2003-02-07 Address 129 IMLAY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2002-10-25 2002-11-19 Address GARY FELSCHER, 129 IMLAY STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211105001919 2021-11-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-11-05
100219000046 2010-02-19 CERTIFICATE OF CHANGE 2010-02-19
030411000144 2003-04-11 AFFIDAVIT OF PUBLICATION 2003-04-11
030411000150 2003-04-11 AFFIDAVIT OF PUBLICATION 2003-04-11
030310000363 2003-03-10 CERTIFICATE OF CHANGE 2003-03-10
030207000943 2003-02-07 CERTIFICATE OF CHANGE 2003-02-07
021119000203 2002-11-19 CERTIFICATE OF CHANGE 2002-11-19
021025000122 2002-10-25 ARTICLES OF ORGANIZATION 2002-10-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312424690 0215000 2008-06-25 600 WEST 42ND STREET, NEW YORK, NY, 10036
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2008-07-30
Emphasis L: CONSTLOC
Case Closed 2009-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 2008-08-11
Abatement Due Date 2008-08-14
Current Penalty 1400.0
Initial Penalty 2800.0
Contest Date 2008-08-26
Final Order 2009-01-14
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-08-11
Abatement Due Date 2008-08-14
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 2008-08-26
Final Order 2009-01-14
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 2008-08-11
Abatement Due Date 2008-08-14
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 2008-08-26
Final Order 2009-01-14
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Other
Standard Cited 19260550 A01
Issuance Date 2008-08-11
Abatement Due Date 2008-08-14
Current Penalty 800.0
Initial Penalty 1600.0
Contest Date 2008-08-26
Final Order 2009-01-14
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2008-08-11
Abatement Due Date 2008-08-14
Current Penalty 1000.0
Initial Penalty 2000.0
Contest Date 2008-08-26
Final Order 2009-01-14
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State