Search icon

D.H.S. CONSTRUCTION, INC.

Company Details

Name: D.H.S. CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1978 (47 years ago)
Date of dissolution: 24 Dec 1991
Entity Number: 510533
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 111 FOURTH AVE., NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID SILVERSTEIN DOS Process Agent 111 FOURTH AVE., NEW YORK, NY, United States, 10003

Filings

Filing Number Date Filed Type Effective Date
20150410047 2015-04-10 ASSUMED NAME CORP INITIAL FILING 2015-04-10
DP-604801 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
A515947-8 1978-09-15 CERTIFICATE OF INCORPORATION 1978-09-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11758711 0215000 1979-05-08 12 EAST 14TH STREET, New York -Richmond, NY, 10003
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-05-08
Case Closed 1984-03-10
11747193 0215000 1979-04-10 12 EAST 14 STREET, New York -Richmond, NY, 10003
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-04-13
Case Closed 1979-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260401 A01
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Current Penalty 60.0
Initial Penalty 120.0
Contest Date 1979-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Current Penalty 90.0
Initial Penalty 180.0
Contest Date 1979-05-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 8
Citation ID 02006A
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02006B
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1979-04-19
Abatement Due Date 1979-04-22
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1979-04-19
Abatement Due Date 1979-04-24
Nr Instances 10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State