Search icon

DACO DEVELOPMENT CORP.

Company Details

Name: DACO DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Aug 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2943741
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 58-88 56TH AVENUE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58-88 56TH AVENUE, MASPETH, NY, United States, 11378

Filings

Filing Number Date Filed Type Effective Date
DP-1926861 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
030818000534 2003-08-18 CERTIFICATE OF INCORPORATION 2003-08-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307632372 0214700 2005-09-24 343 LONG BEACH ROAD, OCEANSIDE, NY, 11572
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-09-24
Emphasis L: FALL
Case Closed 2009-01-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2005-09-28
Abatement Due Date 2005-10-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-09-28
Abatement Due Date 2005-10-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-09-28
Abatement Due Date 2005-10-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-09-28
Abatement Due Date 2005-10-31
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2005-09-28
Abatement Due Date 2005-10-04
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State