Search icon

DAWN GENERAL CONTRACTOR INC.

Company Details

Name: DAWN GENERAL CONTRACTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 2016 (8 years ago)
Entity Number: 5029195
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 565 LIBERTY AVENUE, 2-FL, BROOKLYN, NY, 11207

Contact Details

Phone +1 347-722-4625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CK2HWMYLES69 2023-11-24 565 LIBERTY AVENUE, 2-FL, BROOKLYN, NY, 11207, 3111, USA 4020 AVE D, BROOKLYN, NY, 11203, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2022-12-13
Initial Registration Date 2022-11-21
Entity Start Date 2016-10-27
Fiscal Year End Close Date Jan 23

Service Classifications

NAICS Codes 236118, 238140, 238160
Product and Service Codes Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ZEESHAN ASJID
Role VICE PRESIDENT
Address 565 LIBERTY AVENUE 2ND FLOOR, BROOKLYN, NY, 11207, USA
Government Business
Title PRIMARY POC
Name MOHAMMAD ASJID
Role PRESIDENT
Address 565 LIBERTY AVENUE 2ND FLOOR, BROOKLYN, NY, 11207, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DAWN GENERAL CONTRACTOR INC. DOS Process Agent 565 LIBERTY AVENUE, 2-FL, BROOKLYN, NY, 11207

Chief Executive Officer

Name Role Address
MOHAMMAD IRSALAN ASJID Chief Executive Officer 565 LIBERTY AVENUE, 2-FL, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2056429-DCA Active Business 2017-07-31 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
210630002993 2021-06-30 BIENNIAL STATEMENT 2021-06-30
200203000498 2020-02-03 CERTIFICATE OF AMENDMENT 2020-02-03
161026010569 2016-10-26 CERTIFICATE OF INCORPORATION 2016-10-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536026 RENEWAL INVOICED 2022-10-11 100 Home Improvement Contractor License Renewal Fee
3535985 TRUSTFUNDHIC INVOICED 2022-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299096 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3299097 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
2891258 TRUSTFUNDHIC INVOICED 2018-09-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2891259 RENEWAL INVOICED 2018-09-26 100 Home Improvement Contractor License Renewal Fee
2646608 TRUSTFUNDHIC INVOICED 2017-07-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2646607 LICENSE INVOICED 2017-07-25 100 Home Improvement Contractor License Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-224770 Office of Administrative Trials and Hearings Issued Settled 2022-08-29 1200 2023-09-08 Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342549045 0215600 2017-08-15 59-55 MADISON STREET, RIDGEWOOD, NY, 11385
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2017-08-15
Case Closed 2017-08-22

Related Activity

Type Inspection
Activity Nr 1156728
Safety Yes
341567287 0215600 2016-06-22 59-55 MADISON STREET, RIDGEWOOD, NY, 11385
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-06-22
Emphasis L: FALL
Case Closed 2019-06-19

Related Activity

Type Complaint
Activity Nr 1103465
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2016-07-28
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a) On or about June 22, 2016- job site at 59-55 Madison Street, Ridgewood, NY 11385 an employee was working below overhead painting without wearing a protective helmet. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-07-28
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a) On or about June 22, 2016- job site at 59-55 Madison Street, Ridgewood, NY 11385 an employee was working near the edge of an unprotected roof without fall protection, exposed to a fall hazard of more than 20-feet to the next lower level. WRITTEN ABATEMENT CERTIFICATION IS NOT REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01003A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-07-28
Abatement Due Date 2016-09-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 1254904
FTA Issuance Date 2018-01-16
FTA Current Penalty 9000.0
FTA Final Order Date 2018-05-03
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program which at included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (Construction Reference: 1926.59) a) On or about June 22, 2016- job site at 59-55 Madison Street, Ridgewood, NY 11385 an employee was painting with Rustoleum K7769 Rusty Metal Primer, without a written Hazard Communication Program. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01003B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2016-07-28
Abatement Due Date 2016-09-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 1254904
FTA Issuance Date 2018-01-16
FTA Current Penalty 0.0
FTA Final Order Date 2018-05-03
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical, and did not ensure that they were readily accessible during each work shift to employees when they were in their work area(s): a) On or about June 22, 2016- job site at 59-55 Madison Street, Ridgewood, NY 11385 an employee was painting with Rustoleum K7769 Rusty Metal Primer, without the Safety Data Sheet on site. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.
Citation ID 01003C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-07-28
Abatement Due Date 2016-09-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-08-22
Nr Instances 1
Nr Exposed 1
FTA Inspection NR 1254904
FTA Issuance Date 2018-01-16
FTA Current Penalty 0.0
FTA Final Order Date 2018-05-03
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) a) On or about June 22, 2016- job site at 59-55 Madison Street, Ridgewood, NY 11385 an employee was painting with Rustoleum K7769 Rusty Metal Primer, without training the employee on hazardous chemicals. WRITTEN ABATEMENT CERTIFICATION IS REQUIRED PURSUANT TO 29 CFR 1903.19.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State