Search icon

DSL ENTERPRISES LTD.

Company Details

Name: DSL ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Nov 2003 (21 years ago)
Date of dissolution: 26 Jul 2010
Entity Number: 2978536
ZIP code: 11356
County: Kings
Place of Formation: New York
Address: 11-10 125TH ST, 11TH FL, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11-10 125TH ST, 11TH FL, COLLEGE POINT, NY, United States, 11356

Chief Executive Officer

Name Role Address
JOHN FOOTINOS Chief Executive Officer 11-10 125TH ST, 11TH FL, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2003-11-18 2006-02-10 Address 11-10 125TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100726000236 2010-07-26 CERTIFICATE OF DISSOLUTION 2010-07-26
071119002996 2007-11-19 BIENNIAL STATEMENT 2007-11-01
060210002677 2006-02-10 BIENNIAL STATEMENT 2005-11-01
031118000116 2003-11-18 CERTIFICATE OF INCORPORATION 2003-11-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307604298 0215600 2004-11-19 41-26 27TH STREET, LIC, NY, 11101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2004-12-21
Case Closed 2005-03-30

Related Activity

Type Referral
Activity Nr 200832970
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-12-27
Abatement Due Date 2004-12-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-12-27
Abatement Due Date 2004-12-30
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-12-27
Abatement Due Date 2004-12-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-12-27
Abatement Due Date 2005-02-14
Nr Instances 1
Nr Exposed 8
Gravity 10

Date of last update: 29 Mar 2025

Sources: New York Secretary of State