Search icon

DECO BUILDERS ENTERPRISE, INC.

Company Details

Name: DECO BUILDERS ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jul 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3078374
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7208 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7208 FORT HAMILTON PARKWAY, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
DP-1957047 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040715000311 2004-07-15 CERTIFICATE OF INCORPORATION 2004-07-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309958627 0215000 2006-04-26 8003 HARBOR VIEW TERRACE, BROOKLYN, NY, 11228
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2006-04-26
Case Closed 2006-07-26

Related Activity

Type Inspection
Activity Nr 309653616
309653616 0215000 2006-02-08 8003 HARBOR VIEW TERRACE, BROOKLYN, NY, 11228
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2006-02-08
Emphasis L: FALL
Case Closed 2011-12-21

Related Activity

Type Complaint
Activity Nr 205700479
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2006-02-16
Abatement Due Date 2006-02-24
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2006-02-16
Abatement Due Date 2006-02-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-02-16
Abatement Due Date 2006-02-20
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 2006-02-16
Abatement Due Date 2006-02-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2006-02-16
Abatement Due Date 2006-02-20
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-02-16
Abatement Due Date 2006-02-20
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-02-16
Abatement Due Date 2006-03-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2006-02-16
Abatement Due Date 2006-03-06
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-02-16
Abatement Due Date 2006-03-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State