Search icon

DIA GENERAL CONSTRUCTION, INC.

Company Details

Name: DIA GENERAL CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2013 (11 years ago)
Entity Number: 4505901
ZIP code: 10005
County: New York
Place of Formation: Delaware
Activity Description: DIA General Construction does general construction work.
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 973-389-0089

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-12-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-66081 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-66082 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131227000530 2013-12-27 APPLICATION OF AUTHORITY 2013-12-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-02-15 No data PLEASANT AVENUE, FROM STREET EAST 115 STREET TO STREET EAST 116 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Sidewalk flags I/F/O 297 have been fully replaced. No defects to report
2019-04-17 No data EAST 22 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, I found multiple sidewalk flags restored in front of 134.
2018-12-19 No data EAST 22 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation I found respondent fully closed off the sidewalk to pedestrians. Therefore Respondent failed to adhere to the terms and conditions of the D.O.T. permit. Stip ID 013 "MAINTAIN A MINIMUM 5 FOOT CLEAR PEDESTRIAN WALK ON THE SIDEWALK.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310519707 0213100 2007-03-23 1386 CENTRAL AVE., ALBANY, NY, 12205
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2007-03-23
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: ELECTRICAL, L: FALL
Case Closed 2007-06-04

Related Activity

Type Complaint
Activity Nr 205322449
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 F01 I
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 F02 II
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260502 F02 III
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 F02 IV
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 H01
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19261101 G08 IIE
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261101 G08 IIF
Issuance Date 2007-05-03
Abatement Due Date 2007-05-08
Nr Instances 1
Nr Exposed 5
Gravity 01

Date of last update: 28 Apr 2025

Sources: New York Secretary of State