Name: | DAL DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jul 1974 (51 years ago) |
Entity Number: | 348064 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Address: | 1919 NEW YORK AVE., BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE DALMAZIO | DOS Process Agent | 1919 NEW YORK AVE., BROOKLYN, NY, United States, 11210 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050224023 | 2005-02-24 | ASSUMED NAME LLC INITIAL FILING | 2005-02-24 |
A758508-4 | 1981-04-20 | CERTIFICATE OF AMENDMENT | 1981-04-20 |
A169552-3 | 1974-07-17 | CERTIFICATE OF INCORPORATION | 1974-07-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100243708 | 0215600 | 1985-08-30 | 10-11 NAMEOKE AVENUE, FAR ROCKAWAY,, NY, 11430 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70887476 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1985-10-16 |
Abatement Due Date | 1985-10-22 |
Current Penalty | 60.0 |
Initial Penalty | 60.0 |
Nr Instances | 2 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1985-10-16 |
Abatement Due Date | 1985-10-22 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Nr Instances | 10 |
Nr Exposed | 10 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-10-16 |
Abatement Due Date | 1985-10-22 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 3 |
Nr Exposed | 3 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19260401 C |
Issuance Date | 1985-10-16 |
Abatement Due Date | 1985-10-22 |
Nr Instances | 5 |
Nr Exposed | 3 |
Citation ID | 01003C |
Citaton Type | Serious |
Standard Cited | 19260401 H |
Issuance Date | 1985-10-16 |
Abatement Due Date | 1985-10-22 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1985-10-16 |
Abatement Due Date | 1985-10-24 |
Nr Instances | 5 |
Nr Exposed | 10 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State