Name: | DSC CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2006 (19 years ago) |
Entity Number: | 3304648 |
ZIP code: | 10602 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O MICHAEL CERVANTES-CEO-CPA, 65 COURT ST. OFF.#5, WHITE PLAINS, NY, United States, 10602 |
Shares Details
Shares issued 200
Share Par Value 5
Type PAR VALUE
Name | Role | Address |
---|---|---|
FINANCIAL TAX REPORTS, LLP | DOS Process Agent | C/O MICHAEL CERVANTES-CEO-CPA, 65 COURT ST. OFF.#5, WHITE PLAINS, NY, United States, 10602 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060111000925 | 2006-01-11 | CERTIFICATE OF INCORPORATION | 2006-01-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313004053 | 0216000 | 2010-08-05 | 554 NORTH BROADWAY, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202755187 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 |
Issuance Date | 2010-10-15 |
Abatement Due Date | 2010-10-20 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 E01 |
Issuance Date | 2010-10-15 |
Abatement Due Date | 2010-10-20 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2010-10-15 |
Abatement Due Date | 2010-10-20 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2010-10-15 |
Abatement Due Date | 2010-10-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004A |
Citaton Type | Serious |
Standard Cited | 19260454 A |
Issuance Date | 2010-10-15 |
Abatement Due Date | 2010-10-20 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01004B |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2010-10-15 |
Abatement Due Date | 2010-10-20 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State