Search icon

D & L GENERAL CONTRACTORS, INC.

Company Details

Name: D & L GENERAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 1983 (41 years ago)
Date of dissolution: 26 Sep 1990
Entity Number: 878265
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLEN M. SCHWARTZ, ESQ. DOS Process Agent 276 FIFTH AVE., NEW YORK, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
DP-501968 1990-09-26 DISSOLUTION BY PROCLAMATION 1990-09-26
B035643-3 1983-11-02 CERTIFICATE OF INCORPORATION 1983-11-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11776838 0215000 1982-04-08 248 EAST 31 STREET, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-22
Case Closed 1983-01-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-05-13
Abatement Due Date 1982-05-10
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1982-05-13
Abatement Due Date 1982-05-10
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1982-05-13
Abatement Due Date 1982-05-10
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1982-05-13
Abatement Due Date 1982-05-10
Current Penalty 30.0
Initial Penalty 60.0
Nr Instances 5

Date of last update: 17 Mar 2025

Sources: New York Secretary of State