Search icon

DEMILO CONSTRUCTION CORP.

Company Details

Name: DEMILO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1979 (46 years ago)
Date of dissolution: 13 Apr 1994
Entity Number: 561608
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 410 GRAND ST., BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 410 GRAND ST., BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
1979-06-05 1981-11-12 Address 67 CONVENT RD., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210310024 2021-03-10 ASSUMED NAME LLC INITIAL FILING 2021-03-10
940413000370 1994-04-13 CERTIFICATE OF DISSOLUTION 1994-04-13
A813842-2 1981-11-12 CERTIFICATE OF AMENDMENT 1981-11-12
A581086-3 1979-06-05 CERTIFICATE OF INCORPORATION 1979-06-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113958649 0214700 1993-08-16 CLINTON RD/WASHINGTON AVE/11TH ST & CHERRY VALLEY, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-08-16
Case Closed 1993-08-24
11809167 0215000 1983-08-29 1 WILLIAMS ST, New York -Richmond, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-30
Case Closed 1983-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1983-11-01
Abatement Due Date 1983-10-03
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1983-11-01
Abatement Due Date 1983-09-30
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 03001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1983-09-26
Abatement Due Date 1983-09-30
Nr Instances 3
11782257 0215000 1983-05-02 184 LEXINGTON AVE, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-03
Case Closed 1983-06-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 1983-05-10
Abatement Due Date 1983-05-11
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1983-05-10
Abatement Due Date 1983-05-11
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1983-05-10
Abatement Due Date 1983-05-11
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1983-05-10
Abatement Due Date 1983-05-11
Nr Instances 2
11808433 0215000 1983-01-13 1 WILLIAM ST, New York -Richmond, NY, 10004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-14
Case Closed 1983-02-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-01-25
Abatement Due Date 1983-01-27
Current Penalty 45.0
Initial Penalty 90.0
Nr Instances 1
11781762 0215000 1982-08-26 110 EAST 71ST ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-27
Case Closed 1983-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1982-09-03
Abatement Due Date 1982-09-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260056 A
Issuance Date 1982-09-03
Abatement Due Date 1982-09-13
Nr Instances 3
11744216 0215000 1982-04-12 110 E 71 ST, New York -Richmond, NY, 10021
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-14
Case Closed 1984-03-10
11781101 0215000 1982-03-15 228 EAST 23RD ST, New York -Richmond, NY, 10010
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-15
Case Closed 1983-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-03-24
Abatement Due Date 1982-03-29
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State