Search icon

DAF CONTRACTING LTD.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DAF CONTRACTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Feb 1989 (36 years ago)
Date of dissolution: 24 Sep 2018
Entity Number: 1327835
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: ANDRONIKI FOUKIS, 843 REGENT DRIVE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 718-321-9452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANDRONIKI FOUKIS, 843 REGENT DRIVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
ANDRONIKI FOUKIS Chief Executive Officer 843 REGENT DRIVE, WESTBURY, NY, United States, 11590

Links between entities

Type:
Headquarter of
Company Number:
1070193
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1030169-DCA Inactive Business 2000-03-30 2019-02-28

History

Start date End date Type Value
1993-04-16 2001-03-19 Address 843 REGENT DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-04-16 2001-03-19 Address 843 REGENT DRIVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-04-16 2001-03-19 Address 843 REGENT DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1989-02-21 1993-04-16 Address 2101 DALISBURY PARK DR., WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180924000689 2018-09-24 CERTIFICATE OF DISSOLUTION 2018-09-24
130221006082 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110502002464 2011-05-02 BIENNIAL STATEMENT 2011-02-01
090219002484 2009-02-19 BIENNIAL STATEMENT 2009-02-01
070220002390 2007-02-20 BIENNIAL STATEMENT 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2538069 TRUSTFUNDHIC INVOICED 2017-01-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2538070 RENEWAL INVOICED 2017-01-23 100 Home Improvement Contractor License Renewal Fee
1892101 TRUSTFUNDHIC INVOICED 2014-11-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
1892102 RENEWAL INVOICED 2014-11-24 100 Home Improvement Contractor License Renewal Fee
380810 TRUSTFUNDHIC INVOICED 2013-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
380811 CNV_TFEE INVOICED 2013-05-01 7.46999979019165 WT and WH - Transaction Fee
646405 RENEWAL INVOICED 2013-05-01 100 Home Improvement Contractor License Renewal Fee
380812 TRUSTFUNDHIC INVOICED 2011-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
646406 RENEWAL INVOICED 2011-04-26 100 Home Improvement Contractor License Renewal Fee
380813 TRUSTFUNDHIC INVOICED 2009-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-08-27
Type:
Complaint
Address:
STATE OFFICE CAMPUS: BUILDING 18, ALBANY, NY, 12203
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(718) 321-9481
Add Date:
2011-01-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State