Search icon

DRS CONSTRUCTION INC.

Company Details

Name: DRS CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2008 (16 years ago)
Entity Number: 3749088
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 153-35 79TH AVENUE, SUITE 1, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 917-709-8666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153-35 79TH AVENUE, SUITE 1, FLUSHING, NY, United States, 11367

Licenses

Number Status Type Date End date
1324737-DCA Inactive Business 2009-07-10 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
081203000538 2008-12-03 CERTIFICATE OF INCORPORATION 2008-12-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
971826 CNV_TFEE INVOICED 2011-05-02 6 WT and WH - Transaction Fee
971825 TRUSTFUNDHIC INVOICED 2011-05-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1042577 RENEWAL INVOICED 2011-05-02 100 Home Improvement Contractor License Renewal Fee
971827 LICENSE INVOICED 2009-07-10 100 Home Improvement Contractor License Fee
971828 TRUSTFUNDHIC INVOICED 2009-07-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
971829 FINGERPRINT INVOICED 2009-07-06 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313429235 0215600 2010-12-06 184-14 MIDLAND PARKWAY, JAMAICA ESTATES, NY, 11432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-17
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2016-03-02

Related Activity

Type Referral
Activity Nr 200836633
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-02-22
Abatement Due Date 2011-02-25
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-02-22
Abatement Due Date 2011-02-25
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-02-22
Abatement Due Date 2011-06-23
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-02-22
Abatement Due Date 2011-02-25
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B05 I
Issuance Date 2011-02-22
Abatement Due Date 2011-02-25
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2011-02-22
Abatement Due Date 2011-02-25
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 27 Mar 2025

Sources: New York Secretary of State