-
Home Page
›
-
Counties
›
-
Kings
›
-
11356
›
-
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