Search icon

DAME CONSTRUCTION, INC.

Company Details

Name: DAME CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jan 1987 (38 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1136821
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: ARRIL CONNOLLY, 5575 SOUND AVENUE, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARRIL CONNOLLY Chief Executive Officer 5575 SOUND AVENUE, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ARRIL CONNOLLY, 5575 SOUND AVENUE, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
1987-01-14 1993-04-14 Address 248 M. SOUND AVENUE, MATTITUCK, NY, 11952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1320218 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
940124002451 1994-01-24 BIENNIAL STATEMENT 1994-01-01
930414002792 1993-04-14 BIENNIAL STATEMENT 1993-01-01
B446286-2 1987-01-14 CERTIFICATE OF INCORPORATION 1987-01-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-22
Type:
Referral
Address:
650 STEWART AVE., GARDEN CITY, NY, 11530
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State