Name: | DEAN CONSTRUCTION AND HOME IMPROVEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1987 (38 years ago) |
Entity Number: | 1208642 |
ZIP code: | 12701 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 28 STARR AVENUE, MONTICELLO, NY, United States, 12701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL EDWARDS | Chief Executive Officer | 28 STARR AVENUE, MONTICELLO, NY, United States, 12701 |
Name | Role | Address |
---|---|---|
MICHAEL EDWARDS | DOS Process Agent | 28 STARR AVENUE, MONTICELLO, NY, United States, 12701 |
Start date | End date | Type | Value |
---|---|---|---|
2011-10-13 | 2019-10-10 | Address | PO BOX 656, 7472, STE 2, RT 55 & MUTTON HILL ROAD, NEVERSINK, NY, 12765, USA (Type of address: Service of Process) |
2011-10-13 | 2019-10-10 | Address | 7472, SUITE 2, RT 55 & MUTTON HILL ROAD, NEVERSINK, NY, 12765, USA (Type of address: Principal Executive Office) |
2007-10-02 | 2011-10-13 | Address | PO BOX 656, ROUTE 55 & MUTTON HILL ROAD, NEVERSINK, NY, 12765, USA (Type of address: Service of Process) |
2007-10-02 | 2011-10-13 | Address | ROUTE 55 & MUTTON HILL ROAD, NEVERSINK, NY, 12765, USA (Type of address: Principal Executive Office) |
2007-10-02 | 2019-10-10 | Address | PO BOX 656, ROUTE 55 & MUTTON HILL ROAD, NEVERSINK, NY, 12765, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191010060303 | 2019-10-10 | BIENNIAL STATEMENT | 2019-10-01 |
151016006009 | 2015-10-16 | BIENNIAL STATEMENT | 2015-10-01 |
131018006021 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111013002076 | 2011-10-13 | BIENNIAL STATEMENT | 2011-10-01 |
091014002491 | 2009-10-14 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State