Search icon

DELIDAKIS CONSTRUCTION CO., INC.

Headquarter

Company Details

Name: DELIDAKIS CONSTRUCTION CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1978 (47 years ago)
Entity Number: 482769
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 118 15TH STREET, BROOKLYN, NY, United States, 11215

Contact Details

Phone +1 718-768-2304

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of DELIDAKIS CONSTRUCTION CO., INC., CONNECTICUT 1120836 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118 15TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
BOB DELIDIMITRIOU Chief Executive Officer 118 15TH STREET, BROOKLYN, NY, United States, 11215

Licenses

Number Status Type Date End date
0836254-DCA Inactive Business 2005-05-28 2019-02-28

History

Start date End date Type Value
1978-04-12 2022-02-17 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1978-04-12 2010-08-03 Address 821 58TH ST, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002144 2014-07-09 BIENNIAL STATEMENT 2014-04-01
20140123106 2014-01-23 ASSUMED NAME CORP INITIAL FILING 2014-01-23
120705002482 2012-07-05 BIENNIAL STATEMENT 2012-04-01
100803002911 2010-08-03 BIENNIAL STATEMENT 2010-04-01
030801000231 2003-08-01 ANNULMENT OF DISSOLUTION 2003-08-01
DP-1590864 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
A478435-4 1978-04-12 CERTIFICATE OF INCORPORATION 1978-04-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-03-02 No data EAST 12 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation vault ok
2016-09-24 No data 76 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation swk repair
2016-06-09 No data EAST 12 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2016-03-11 No data WEST 23 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation r/p s/w
2016-01-12 No data EAST 60 STREET, FROM STREET 3 AVENUE TO STREET LEXINGTON AVENUE No data Street Construction Inspections: Active Department of Transportation Boomlift in r/w
2015-10-30 No data EAST 12 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation pass
2015-10-20 No data EAST 12 STREET, FROM STREET 3 AVENUE TO STREET 4 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation new curb no defects
2015-07-23 No data ELIZABETH STREET, FROM STREET BLEECKER STREET TO STREET EAST HOUSTON STREET No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2015-02-12 No data WEST 23 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK
2014-11-12 No data WEST 23 STREET, FROM STREET 9 AVENUE TO STREET 10 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation REPLACE SIDEWALK- EXPANSION JOINTS HAS BEEN SEALED AT PROPERTY LINE AND CRUB.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2493331 RENEWAL INVOICED 2016-11-19 100 Home Improvement Contractor License Renewal Fee
2493330 TRUSTFUNDHIC INVOICED 2016-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
1861863 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
1861862 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
458168 TRUSTFUNDHIC INVOICED 2013-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
1274799 RENEWAL INVOICED 2013-04-29 100 Home Improvement Contractor License Renewal Fee
458169 TRUSTFUNDHIC INVOICED 2011-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1274800 RENEWAL INVOICED 2011-07-15 100 Home Improvement Contractor License Renewal Fee
458170 TRUSTFUNDHIC INVOICED 2009-04-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1274791 RENEWAL INVOICED 2009-04-22 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342539293 0215000 2017-08-09 62 PEARL STREET, NEW YORK, NY, 10004
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-09
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2017-08-15
113895171 0213400 1997-07-01 TOMPKINSVILLE TRAIN STATION, STATEN ISLAND, NY, 10309
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-07-01
Case Closed 1998-06-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-07-09
Abatement Due Date 1997-07-14
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1997-07-09
Abatement Due Date 1997-07-14
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 1997-07-09
Abatement Due Date 1997-07-14
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01004
Citaton Type Other
Standard Cited 19261053 A03 I
Issuance Date 1997-07-09
Abatement Due Date 1997-07-14
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01005
Citaton Type Other
Standard Cited 19261051 A
Issuance Date 1997-07-09
Abatement Due Date 1997-07-14
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
1784768 0215600 1984-05-09 1932 ARTHUR AVE BERGEN AVE, BRONX, NY, 10458
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-05-09
Case Closed 1984-07-17

Related Activity

Type Referral
Activity Nr 900552357

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-06-18
Abatement Due Date 1984-06-28
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260401 C
Issuance Date 1984-06-18
Abatement Due Date 1984-06-28
Nr Instances 2
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 I11
Issuance Date 1984-06-18
Abatement Due Date 1984-06-28
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 2
Nr Exposed 4
11802790 0215000 1982-10-05 1601 OCEAN PARKWAY, New York -Richmond, NY, 11235
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1982-10-07
11781887 0215000 1982-09-16 167 169 WEST 89TH ST, New York -Richmond, NY, 10024
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-09-16
Case Closed 1982-09-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2196980 Intrastate Non-Hazmat 2012-10-23 26608 2012 1 1 Priv. Pass. (Business)
Legal Name DELIDAKIS CONSTRUCTION CO INC
DBA Name -
Physical Address 118 15TH STREET, BROOKLYN, NY, 11215, US
Mailing Address 118 15TH STREET, BROOKLYN, NY, 11215, US
Phone (718) 768-2304
Fax (718) 499-4413
E-mail DELIDAKIS@VERIZON.NET

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: 18 Mar 2025

Sources: New York Secretary of State