Search icon

20-12 DERMODY CONTRACTING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 20-12 DERMODY CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1987 (38 years ago)
Date of dissolution: 11 Aug 2008
Entity Number: 1177619
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 20-12 169TH STREET, FLUSHING, NY, United States, 11357
Principal Address: 20-12 169TH ST, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20-12 169TH STREET, FLUSHING, NY, United States, 11357

Chief Executive Officer

Name Role Address
MICHAEL DERMODY Chief Executive Officer 20-12 169TH STREET, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
1997-06-23 1999-07-06 Address 20-12 169TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-03-24 1997-06-23 Address 20-12 169TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-03-24 1997-06-23 Address 20-12 169TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1987-06-09 1997-06-23 Address 20-12 169TH STREET, FLUSHING, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080811000115 2008-08-11 CERTIFICATE OF DISSOLUTION 2008-08-11
070626002211 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050812002380 2005-08-12 BIENNIAL STATEMENT 2005-06-01
030613002523 2003-06-13 BIENNIAL STATEMENT 2003-06-01
010627002624 2001-06-27 BIENNIAL STATEMENT 2001-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State