Search icon

DA-JARM CONSTRUCTION, INC.

Company Details

Name: DA-JARM CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1982 (42 years ago)
Date of dissolution: 27 Jan 1995
Entity Number: 808855
ZIP code: 10013
County: Nassau
Place of Formation: New York
Address: 221 CANAL ST., SUITE 21, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHU CHUNG & CHIU, ESQS. DOS Process Agent 221 CANAL ST., SUITE 21, NEW YORK, NY, United States, 10013

Filings

Filing Number Date Filed Type Effective Date
950127000497 1995-01-27 CERTIFICATE OF DISSOLUTION 1995-01-27
A926704-4 1982-12-07 CERTIFICATE OF INCORPORATION 1982-12-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106827512 0215600 1988-12-07 70-10/20 AUSTIN STREET, FOREST HILLS, NY, 11375
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-12-07
Case Closed 1989-02-14

Related Activity

Type Referral
Activity Nr 900834979
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1989-01-04
Abatement Due Date 1989-01-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1989-01-04
Abatement Due Date 1989-01-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1989-01-04
Abatement Due Date 1989-01-07
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 7
Gravity 07
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-01-04
Abatement Due Date 1989-01-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1989-01-04
Abatement Due Date 1989-01-10
Nr Instances 2
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1989-01-04
Abatement Due Date 1989-01-17
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 11
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260500 E01 III
Issuance Date 1989-01-04
Abatement Due Date 1989-01-07
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 7
Gravity 08
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1989-01-04
Abatement Due Date 1989-01-10
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 198
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State