Search icon

DIG NYC CONSTRUCTION CORP.

Company Details

Name: DIG NYC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2013 (12 years ago)
Entity Number: 4343754
ZIP code: 11518
County: Queens
Place of Formation: New York
Address: PO BOX 39, LYNBROOK, NY, United States, 11518
Principal Address: 114-03 LIBERTY AVE, SOUTH RICHMOND HILL, NY, United States, 11518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIPCHAND RAMLAKHAN Chief Executive Officer PO BOX 39, LYNBROOK, NY, United States, 11518

DOS Process Agent

Name Role Address
DIG NYC CONSTRUCTION CORP., C/O DIPCHAN RAMLAKHAN, DOS Process Agent PO BOX 39, LYNBROOK, NY, United States, 11518

History

Start date End date Type Value
2023-06-08 2023-06-08 Address PO BOX 39, LYNBROOK, NY, 11518, USA (Type of address: Chief Executive Officer)
2023-06-08 2023-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-02 2023-06-08 Address PO BOX 39, LYNBROOK, NY, 11518, USA (Type of address: Service of Process)
2019-10-02 2023-06-08 Address PO BOX 39, LYNBROOK, NY, 11518, USA (Type of address: Chief Executive Officer)
2017-01-23 2019-10-02 Address 114-03 LIBERTY AVE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2017-01-23 2019-10-02 Address 114-03 LIBERTY AVE, SOUTH RICHMOND HILL, NY, USA (Type of address: Principal Executive Office)
2013-01-28 2019-10-02 Address PRESIDENT, 114-03 LIBERTY AVE. APT. 2R, SOUTH RICHMOND HILLS, NY, 11419, USA (Type of address: Service of Process)
2013-01-09 2013-01-28 Address 114-03 LIBERTY AVENUE, APT. 2R, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)
2013-01-09 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230608004866 2023-06-08 BIENNIAL STATEMENT 2023-01-01
191002061239 2019-10-02 BIENNIAL STATEMENT 2019-01-01
170123006250 2017-01-23 BIENNIAL STATEMENT 2017-01-01
130128000376 2013-01-28 CERTIFICATE OF AMENDMENT 2013-01-28
130109001088 2013-01-09 CERTIFICATE OF INCORPORATION 2013-01-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2726834 Intrastate Non-Hazmat 2021-04-08 290139 2021 1 1 Private(Property)
Legal Name DIG NYC CONSTRUCTION CORP
DBA Name -
Physical Address 114-03 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, US
Mailing Address PO BOX 39, LYNBROOK, NY, 11563, US
Phone (718) 781-5506
Fax (718) 480-6288
E-mail DIGNYC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 09 Mar 2025

Sources: New York Secretary of State