Search icon

DISCOVER ABSTRACT INC.

Company Details

Name: DISCOVER ABSTRACT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417471
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2635 CONEY ISLAND AVENUE, BROOKLY, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2635 CONEY ISLAND AVENUE, BROOKLY, NY, United States, 11223

Filings

Filing Number Date Filed Type Effective Date
061122000144 2006-11-22 CERTIFICATE OF AMENDMENT 2006-11-22
060927000070 2006-09-27 CERTIFICATE OF INCORPORATION 2006-09-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-05 No data GUIDER AVENUE, FROM STREET BANNER AVENUE TO STREET CONEY ISLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb
2016-10-22 No data GUIDER AVENUE, FROM STREET BANNER AVENUE TO STREET CONEY ISLAND AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation curb replaced
2016-09-14 No data GUIDER AVENUE, FROM STREET BANNER AVENUE TO STREET CONEY ISLAND AVENUE No data Street Construction Inspections: Active Department of Transportation a/t/p/o i observed the above respondent failed to comply with stip 013 of NYC DOT permit B042016239A37 respondent failed to maintain a 5' pedestrian walk on sidewalk. respondent had the full excavated sidewalk closed. permit B042016239A37 used as id
2016-09-11 No data GUIDER AVENUE, FROM STREET BANNER AVENUE TO STREET CONEY ISLAND AVENUE No data Street Construction Inspections: Active Department of Transportation a/t/p/o i observed the above respondent failed to comply with stip 013 of NYC DOT permit B042016239A37 respondent failed to maintain a 5' pedestrian walk on sidewalk. respondent had the full sidewalk closed. permit B042016239A37 used as id
2014-09-09 No data EVERGREEN AVENUE, FROM STREET GEORGE STREET TO STREET MELROSE STREET No data Street Construction Inspections: Post-Audit Department of Transportation PERM SIDEWALK FLAGS
2014-08-22 No data GEORGE STREET, FROM STREET CENTRAL AVENUE TO STREET EVERGREEN AVENUE No data Street Construction Inspections: Active Department of Transportation SIDEWALK CONSTRUCTION. SIDEWALK CLOSED. 15FT OR LESS.
2013-10-17 No data BLAKE COURT, FROM STREET EAST 11 STREET TO STREET EAST 12 STREET No data Street Construction Inspections: Post-Audit Department of Transportation CURB OK
2011-09-03 No data BLAKE COURT, FROM STREET EAST 11 STREET TO STREET EAST 12 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314169269 0215000 2010-03-09 722 BANNER AVE, BROOKLYN, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-09
Emphasis L: FALL, S: FALL FROM HEIGHT, L: CONSTLOC
Case Closed 2013-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2010-06-10
Abatement Due Date 2010-06-29
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2010-07-06
Final Order 2011-01-19
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-06-10
Abatement Due Date 2010-06-29
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2010-07-06
Final Order 2011-01-19
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2010-07-06
Final Order 2011-01-19
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Current Penalty 200.0
Initial Penalty 1500.0
Contest Date 2010-07-06
Final Order 2011-01-19
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 B05 I
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Current Penalty 200.0
Initial Penalty 1500.0
Contest Date 2010-07-06
Final Order 2011-01-19
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Current Penalty 200.0
Initial Penalty 1500.0
Contest Date 2010-07-06
Final Order 2011-01-19
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Current Penalty 200.0
Initial Penalty 1500.0
Contest Date 2010-07-06
Final Order 2011-01-19
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2010-07-06
Final Order 2011-01-19
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Current Penalty 100.0
Initial Penalty 750.0
Contest Date 2010-07-06
Final Order 2011-01-19
Nr Instances 8
Nr Exposed 2
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2010-06-10
Abatement Due Date 2010-06-22
Current Penalty 200.0
Initial Penalty 1500.0
Contest Date 2010-07-06
Final Order 2011-01-19
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State