Search icon

D & L CONTRACTING INC.

Company Details

Name: D & L CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1986 (38 years ago)
Entity Number: 1119353
ZIP code: 10314
County: Richmond
Place of Formation: New York
Address: C/O DOMINIC TANZI, 106 MULBERRY AVE, STATEN ISLAND, NY, United States, 10314
Principal Address: 106 MULBERRY AVENUE, STATEN ISLAND, NY, United States, 10314

Contact Details

Phone +1 917-846-9574

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIC TANZI Chief Executive Officer 106 MULBERRY AVENUE, STATEN ISLAND, NY, United States, 10314

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O DOMINIC TANZI, 106 MULBERRY AVE, STATEN ISLAND, NY, United States, 10314

Licenses

Number Status Type Date End date
0884757-DCA Inactive Business 2002-11-18 2019-02-28

History

Start date End date Type Value
1998-10-08 2008-09-24 Address C/O DOMERNICK TANZI, 106 MULBERRY AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1993-10-22 1998-10-08 Address % DOMERNICK TANZI, 106 MULBERRY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1992-10-21 2008-09-24 Address 106 MULBERRY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1992-10-21 2008-09-24 Address 106 MULBERRY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1992-10-21 1993-10-22 Address 106 MULBERY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1986-10-15 1992-10-21 Address 106 MULBERRY AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161004006881 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141006006556 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121011002352 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101012002902 2010-10-12 BIENNIAL STATEMENT 2010-10-01
080924003021 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060926002340 2006-09-26 BIENNIAL STATEMENT 2006-10-01
041104002972 2004-11-04 BIENNIAL STATEMENT 2004-10-01
021009002028 2002-10-09 BIENNIAL STATEMENT 2002-10-01
001002002390 2000-10-02 BIENNIAL STATEMENT 2000-10-01
981008002310 1998-10-08 BIENNIAL STATEMENT 1998-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-21 No data Staten Island No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-22 No data Staten Island No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-14 No data Staten Island No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-08-28 No data Staten Island No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-27 No data Staten Island No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2503315 TRUSTFUNDHIC INVOICED 2016-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2503316 RENEWAL INVOICED 2016-12-03 100 Home Improvement Contractor License Renewal Fee
1862201 RENEWAL INVOICED 2014-10-23 100 Home Improvement Contractor License Renewal Fee
1862200 TRUSTFUNDHIC INVOICED 2014-10-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
460164 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1290958 RENEWAL INVOICED 2013-05-06 100 Home Improvement Contractor License Renewal Fee
460166 TRUSTFUNDHIC INVOICED 2011-08-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
460165 CNV_TFEE INVOICED 2011-08-01 7.46999979019165 WT and WH - Transaction Fee
1290959 RENEWAL INVOICED 2011-08-01 100 Home Improvement Contractor License Renewal Fee
460167 TRUSTFUNDHIC INVOICED 2009-04-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 27 Feb 2025

Sources: New York Secretary of State