Search icon

DIVYA CONSTRUCTION INC

Company Details

Name: DIVYA CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Sep 2005 (20 years ago)
Entity Number: 3251570
ZIP code: 11426
County: Queens
Place of Formation: New York
Principal Address: 237-34 FAIRBURY AVE, BELLEROSE, NY, United States, 11426
Address: 237-54 FAIRBURY AVE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABRAHAM VARUGHESE Chief Executive Officer 237-34 FAIRBURY AVE, BELLEROSE, NY, United States, 11426

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 237-54 FAIRBURY AVE, BELLEROSE, NY, United States, 11426

Filings

Filing Number Date Filed Type Effective Date
071022002560 2007-10-22 BIENNIAL STATEMENT 2007-09-01
050902000143 2005-09-02 CERTIFICATE OF INCORPORATION 2005-09-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
684122 TRUSTFUNDHIC INVOICED 2007-07-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
684127 RENEWAL INVOICED 2007-07-02 100 Home Improvement Contractor License Renewal Fee
684123 TRUSTFUNDHIC INVOICED 2005-06-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
684128 RENEWAL INVOICED 2005-06-21 100 Home Improvement Contractor License Renewal Fee
684124 LICENSE INVOICED 2005-04-11 25 Home Improvement Contractor License Fee
684126 FINGERPRINT INVOICED 2005-04-08 75 Fingerprint Fee
684125 TRUSTFUNDHIC INVOICED 2005-04-08 450 Home Improvement Contractor Trust Fund Enrollment Fee
51649 SV VIO INVOICED 2005-04-08 1000 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313430647 0215600 2011-04-15 82-30 262ND STREET, FLORAL PARK, NY, 11004
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2011-04-15
Emphasis S: STRUCK-BY, L: FALL, S: FALL FROM HEIGHT, S: SILICA
Case Closed 2013-05-02

Related Activity

Type Inspection
Activity Nr 313428708

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-07-21
Abatement Due Date 2011-07-26
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-07-21
Abatement Due Date 2011-07-26
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2011-07-21
Abatement Due Date 2011-07-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2011-07-21
Abatement Due Date 2011-07-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2011-07-21
Abatement Due Date 2011-09-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-07-21
Abatement Due Date 2011-09-06
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2011-07-21
Abatement Due Date 2011-09-06
Nr Instances 1
Nr Exposed 4
Gravity 01
313428708 0215600 2010-09-03 82-30 262ND STREET, FLORAL PARK, NY, 11004
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-09-03
Case Closed 2016-03-02

Related Activity

Type Complaint
Activity Nr 207617333
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-01-05
Abatement Due Date 2011-01-11
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State